Advanced company searchLink opens in new window

G&S TRACTORS LTD

Company number 07934638

Filter by category

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)
04 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 CH01 Director's details changed for Peter Griffiths on 1 March 2015
03 Feb 2015 AD01 Registered office address changed from 45 Vale Street Denbigh LL16 3AH to Crown Chert Quarry Trelogan Holywell Flintshire CH8 9BD on 3 February 2015
20 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
03 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted