Advanced company searchLink opens in new window

GENT & SONS (SURBITON) LIMITED

Company number 00394212

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)
24 May 2023 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 July 2022
10 Jun 2022 MR04 Satisfaction of charge 1 in full
31 Jul 2021 AD01 Registered office address changed from "Silvertrees" 8 Cissbury Gardens Findon Valley Worthing BN14 0DX United Kingdom to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 31 July 2021
31 Jul 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-19
31 Jul 2021 LIQ01 Declaration of solvency
07 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
28 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
28 Jun 2019 CH03 Secretary's details changed for Mr Graham Roger Griffin on 2 January 2019
28 Jun 2019 CH01 Director's details changed for Mr Graham Roger Griffin on 2 January 2019
28 Jun 2019 PSC04 Change of details for Mr Graham Roger Griffin as a person with significant control on 2 January 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
26 Oct 2018 CH03 Secretary's details changed for Mr Graham Roger Griffin on 23 October 2018
21 Sep 2018 AD01 Registered office address changed from 60 Fullers Way North Tolworth Surbiton Surrey KT6 7LH to 28 Woodfield Road Thames Ditton Surrey KT7 0DQ on 21 September 2018
21 Sep 2018 PSC04 Change of details for Mr Graham Roger Griffin as a person with significant control on 20 September 2018
21 Sep 2018 CH01 Director's details changed for Mr Graham Roger Griffin on 20 September 2018
21 Sep 2018 CH03 Secretary's details changed for Mr Graham Roger Griffin on 20 September 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 PSC01 Notification of Yvonne Ann Wynn as a person with significant control on 6 April 2016