Advanced company searchLink opens in new window

GAUGEMASTER COMPANY LIMITED

Company number 00660348

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 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
  • LRESSP ‐ Special resolution to wind up on 2021-07-06
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