Advanced company searchLink opens in new window

GWECO SECRETARIES LIMITED

Company number 03407877

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2022 DS01 Application to strike the company off the register
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
21 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Jun 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Nov 2018 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX to 1 New Augustus Street Bradford BD1 5LL on 26 November 2018
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
23 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Jul 2017 PSC01 Notification of Duncan Firman as a person with significant control on 23 June 2017
03 Jul 2017 PSC07 Cessation of Timothy Harvey Ratcliffe as a person with significant control on 23 June 2017
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
21 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 Jun 2016 AP01 Appointment of Mr Duncan Mark Edward Firman as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Peter David Barton as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Timothy Harvey Ratcliffe as a director on 20 June 2016
21 Jun 2016 TM01 Termination of appointment of Julia Rosemary Lister as a director on 20 June 2016
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014