Advanced company searchLink opens in new window

GECKO PARTS LTD

Company number 08855711

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
28 Oct 2018 AD01 Registered office address changed from 253 Ashley Down Road Bristol BS7 9BW England to 56 Barley Fields Thornbury Bristol BS35 1AJ on 28 October 2018
28 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
25 Oct 2016 AD01 Registered office address changed from 2 Bellevue Road London SW13 0BJ to 253 Ashley Down Road Bristol BS7 9BW on 25 October 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 AD02 Register inspection address has been changed from 2nd Floor Flat, 5 Arlington Villas Clifton Bristol BS8 2ED England to 253 Ashley Down Road Bristol BS7 9BW
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 AD02 Register inspection address has been changed to 2Nd Floor Flat, 5 Arlington Villas Clifton Bristol BS8 2ED
04 Apr 2014 TM01 Termination of appointment of Victor Lovett as a director
04 Apr 2014 AP01 Appointment of Mr Clive Lovett as a director
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted