Advanced company searchLink opens in new window

GATEWAY ARC LTD

Company number 05015688

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)
15 May 2016 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
10 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2014 AD01 Registered office address changed from Unit 7 the Gateway Parkgate Rotherham S York S62 6JL to C/O Moorhead Savage Limited Morrgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 14 October 2014
13 Oct 2014 4.20 Statement of affairs with form 4.19
13 Oct 2014 600 Appointment of a voluntary liquidator
13 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-26
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2014 AA Total exemption full accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
13 Aug 2013 AAMD Amended accounts made up to 30 June 2012
04 Mar 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
28 Sep 2012 AA Total exemption full accounts made up to 30 June 2011
19 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 30 June 2010
06 Oct 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Christine Mary Mcdonald on 14 September 2011
06 Oct 2011 CH03 Secretary's details changed for Christine Mary Mcdonald on 14 September 2011
14 Jun 2011 DISS40 Compulsory strike-off action has been discontinued