Advanced company searchLink opens in new window

WATKINS & GUNN LIMITED

Company number 06729847

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
27 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with updates
27 Apr 2017 SH02 Sub-division of shares on 30 March 2017
27 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 30/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
20 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
09 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2013 CERTNM Company name changed energyloop LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
29 Jan 2013 CONNOT Change of name notice
17 Jan 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
10 Jan 2013 TM02 Termination of appointment of Simon Lewis as a secretary
09 Jan 2013 AP03 Appointment of Jonathan Mark Wellington as a secretary
19 Dec 2012 AD01 Registered office address changed from First Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom on 19 December 2012
26 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
18 Oct 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 June 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders