Advanced company searchLink opens in new window

WATKINS & GUNN LIMITED

Company number 06729847

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2011 CH03 Secretary's details changed for Mr Simon Mark Lewis on 1 October 2011
14 Nov 2011 AD01 Registered office address changed from C/O Dfc Accountants First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE on 14 November 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Dec 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
03 Sep 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Apr 2010 AD01 Registered office address changed from 3 Park Grove Cardiff CF10 3BL United Kingdom on 19 April 2010
27 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mr Jonathan Mark Wellington on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Mr Clive Roger Thomas on 1 October 2009
27 Nov 2009 CH01 Director's details changed for Mrs Sophie Caroline Hughes on 1 October 2009
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2009 288a Director appointed mr clive roger thomas
16 Jul 2009 288a Secretary appointed mr simon mark lewis
16 Jul 2009 288a Director appointed mrs sophie caroline hughes
16 Jul 2009 288a Director appointed mr jonathan mark wellington
15 Jul 2009 287 Registered office changed on 15/07/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk
03 Apr 2009 288b Appointment terminated director graham stephens
22 Oct 2008 NEWINC Incorporation