- Company Overview for GAUGEMASTER COMPANY LIMITED (00660348)
- Filing history for GAUGEMASTER COMPANY LIMITED (00660348)
- People for GAUGEMASTER COMPANY LIMITED (00660348)
- Charges for GAUGEMASTER COMPANY LIMITED (00660348)
- Insolvency for GAUGEMASTER COMPANY LIMITED (00660348)
- More for GAUGEMASTER COMPANY LIMITED (00660348)
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 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 24 March 2022 | |
12 Aug 2021 | LIQ01 | Declaration of solvency | |
20 Jul 2021 | AD01 | Registered office address changed from C/O Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA to C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ on 20 July 2021 | |
19 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | PSC01 | Notification of Michael Sheasby as a person with significant control on 1 March 2021 | |
04 Mar 2021 | PSC01 | Notification of Jacqueline Ball as a person with significant control on 1 March 2021 | |
04 Mar 2021 | PSC07 | Cessation of Gaugemaster Holdings Limited as a person with significant control on 1 March 2021 | |
18 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
18 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr Michael Sheasby on 28 August 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mrs Jacqueline Ball on 6 August 2020 | |
06 Aug 2020 | CH03 | Secretary's details changed for Mrs Jacqueline Ball on 6 August 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
07 Mar 2019 | MR04 | Satisfaction of charge 4 in full | |
05 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
11 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates |