Advanced company searchLink opens in new window

GORDON RICHARDSON FRENCH POLISHERS LTD

Company number 09002601

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)
06 Sep 2023 AA Micro company accounts made up to 30 April 2023
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 AA Micro company accounts made up to 30 April 2022
31 Aug 2022 AD01 Registered office address changed from Unit 17 Riversdale Court Newnurn Haugh Ind Estate Newburn Newcastle upon Tyne NE15 8SJ England to Unit 17 Riversdale Court Newburn Newcastle upon Tyne NE15 8SG on 31 August 2022
19 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
08 Oct 2021 AA Micro company accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 30 April 2019
10 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
11 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 AD01 Registered office address changed from 249 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ to Unit 17 Riversdale Court Newnurn Haugh Ind Estate Newburn Newcastle upon Tyne NE15 8SJ on 11 August 2015
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
27 Oct 2014 AD01 Registered office address changed from 31 North Avenue Westerhope Newcastle upon Tyne NE5 5HY United Kingdom to 249 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PZ on 27 October 2014