Advanced company searchLink opens in new window

GAUDI REGULATED SERVICES LIMITED

Company number 06638918

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)
03 Mar 2024 AM19 Notice of extension of period of Administration
17 Nov 2023 AM10 Administrator's progress report
28 Jun 2023 TM02 Termination of appointment of Fiona Anne Good as a secretary on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of Clifton Adrian Melvin as a director on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of Fiona Anne Good as a director on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of Nigel Keith Chambers as a director on 28 June 2023
28 Jun 2023 TM01 Termination of appointment of Matthew Alexander Chambers as a director on 28 June 2023
19 Jun 2023 AM07 Result of meeting of creditors
20 May 2023 AM03 Statement of administrator's proposal
09 May 2023 AD01 Registered office address changed from 2 Oakridge Office Park Whaddon Salisbury Wiltshire SP5 3HT England to Office D Beresford House Town Quay Southampton SO14 2AQ on 9 May 2023
09 May 2023 AM01 Appointment of an administrator
16 Aug 2022 TM01 Termination of appointment of John Anthony Moret as a director on 29 July 2022
18 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
13 Jul 2022 TM01 Termination of appointment of Patrick Kenneth Vaughan as a director on 28 June 2022
13 Jul 2022 TM01 Termination of appointment of Michael Christophers as a director on 18 June 2022
11 Mar 2022 CH01 Director's details changed for Mr Clifton Adrian Melvin on 8 March 2022
01 Dec 2021 CH01 Director's details changed for Mr Clifton Adrian Melvin on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Michael Christophers on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Nigel Keith Chambers on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Patrick Kenneth Vaughan on 1 December 2021
27 Jul 2021 AA Full accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
15 Jan 2021 CH01 Director's details changed for Mr Patrick Kenneth Vaughan on 9 November 2020
23 Jul 2020 CH01 Director's details changed for Mr Michael Christophers on 23 July 2020
23 Jul 2020 CH01 Director's details changed for Mr Michael Christophers on 23 July 2020