Advanced company searchLink opens in new window

GUM REMOVERS LIMITED

Company number 07864994

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 WU15 Notice of final account prior to dissolution
02 Feb 2021 WU07 Progress report in a winding up by the court
03 Feb 2020 WU07 Progress report in a winding up by the court
09 Jan 2019 WU04 Appointment of a liquidator
13 Jul 2018 COCOMP Order of court to wind up
12 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
07 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 April 2017
  • GBP 119.817
21 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 AP01 Appointment of Mr Laurence Moorse as a director on 11 November 2016
13 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
23 Nov 2015 MR01 Registration of charge 078649940001, created on 20 November 2015
13 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Apr 2015 CERTNM Company name changed gum wand LTD\certificate issued on 28/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3
01 Dec 2014 TM01 Termination of appointment of Lisa Whitbread as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Mr Martin Whitbread as a director on 29 October 2014
18 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
17 Dec 2013 CH01 Director's details changed for Mrs Lisa Whitbread on 3 December 2013
25 Oct 2013 TM01 Termination of appointment of Martin Whitbread as a director