Advanced company searchLink opens in new window

GFM GASWORKS LTD

Company number 08978038

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)
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 AD01 Registered office address changed from 183 North Cray Road Sidcup DA14 5LT England to 40 Littlejohn Road Orpington BR5 2BX on 31 December 2020
11 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 AA01 Previous accounting period extended from 30 March 2019 to 31 March 2019
12 Jun 2019 AD01 Registered office address changed from Unit 7 Watsons Yard, Perry Hall Road Orpington BR6 0HL England to 183 North Cray Road Sidcup DA14 5LT on 12 June 2019
17 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
24 Feb 2019 AA Micro company accounts made up to 30 March 2018
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
29 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2017 CS01 Confirmation statement made on 4 April 2017 with updates
09 Aug 2017 PSC01 Notification of Greig Mehmet as a person with significant control on 4 April 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 AD01 Registered office address changed from Unit 2 Lilly's Farm Industrial Estate Chelsfield Lane Chelsfield Kent BR6 7RP to Unit 7 Watsons Yard, Perry Hall Road Orpington BR6 0HL on 8 March 2017