GAUGEMASTER HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02495199 |
Category | Private Limited Company |
Incorporated | 24 Apr 1990 |
Age | 34 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 4 days |
SUMMARY
GAUGEMASTER HOLDINGS LIMITED is an dissolved private limited company with number 02495199. It was incorporated 34 years, 1 month, 4 days ago, on 24 April 1990 and it was dissolved 7 months, 4 days ago, on 24 October 2023. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2023
Action Date: 27 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-27
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-01
Old address: 30 st Pauls Square Birmingham West Midlands B3 1QZ
New address: The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2022
Action Date: 27 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-27
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
Old address: C/O Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA
Change date: 2021-01-29
New address: 30 st Pauls Square Birmingham West Midlands B3 1QZ
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-28
Psc name: Mr Michael Sheasby
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-28
Officer name: Mr Michael Sheasby
Documents
Change to a person with significant control
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-06
Psc name: Mrs Jacqueline Ball
Documents
Change person director company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-06
Officer name: Mrs Jacqueline Ball
Documents
Change person secretary company with change date
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jacqueline Ball
Change date: 2020-08-06
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Mortgage satisfy charge full
Date: 05 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Sheasby
Notification date: 2016-06-30
Documents
Notification of a person with significant control
Date: 11 Jan 2018
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Ball
Notification date: 2016-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-15
Officer name: Mrs Jacqueline Ball
Documents
Change person secretary company with change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-15
Officer name: Mrs Jacqueline Ball
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: C/O Hw Chartered Accountants Keepers Lane the Wergs, Wolverhampton West Midlands WV6 8UA
Change date: 2013-10-07
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Change person director company with change date
Date: 28 Mar 2012
Action Date: 28 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-28
Officer name: Mrs Jacqueline Ball
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Accounts with accounts type group
Date: 03 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-01
Officer name: Mrs Jacqueline Ball
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jacqueline Ball
Change date: 2009-12-01
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard sheasby
Documents
Legacy
Date: 01 Jun 2009
Category: Capital
Type: 169
Description: Capitals not rolled up
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jacqueline fraser / 01/07/2008
Documents
Accounts with accounts type group
Date: 07 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type group
Date: 01 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 May 2007
Category: Address
Type: 287
Description: Registered office changed on 25/05/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 169
Description: £ sr 81666@1 22/09/05
Documents
Accounts with accounts type group
Date: 07 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type group
Date: 25 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type group
Date: 29 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 21/01/05 from: wellington house waterloo road wolverhampton WV1 4UZ
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Accounts with accounts type group
Date: 23 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 01 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 01/12/03 from: sterling house 97 lichfield street tamworth staffordshire B79 7QF
Documents
Accounts with accounts type group
Date: 05 Jul 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Accounts with accounts type group
Date: 27 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 26/10/01 from: 19 victoria road tamworth staffordshire B79 7HU
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Accounts with accounts type full group
Date: 17 Oct 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 22 Oct 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 05 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; full list of members
Documents
Accounts with accounts type full group
Date: 12 Aug 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; no change of members
Documents
Accounts with accounts type full group
Date: 16 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 12 Jun 1997
Category: Annual-return
Type: 363b
Description: Return made up to 20/04/97; no change of members
Documents
Accounts with accounts type full group
Date: 12 Sep 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/96; full list of members
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/95; full list of members
Documents
Accounts with accounts type full group
Date: 11 Oct 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Accounts with accounts type full group
Date: 20 Feb 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/94; no change of members
Documents
Accounts with accounts type full group
Date: 17 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 25 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/93; no change of members
Documents
Accounts with accounts type medium group
Date: 25 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 15 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 15/06/92 from: 9 victoria road tamworth staffordshire B79 7HU
Documents
Accounts with accounts type small
Date: 15 Jun 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 15 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/92; full list of members
Documents
Some Companies
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 05090698 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11890517 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 SHEEN LANE,,SW14 8AB
Number: | 06368645 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PBC,NORTHAMPTON,NN3 6AP
Number: | 05468904 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 EIGHT BELLS CLOSE,UCKFIELD,TN22 4JT
Number: | 05350379 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 UIGEAN,UIG,HS2 9HX
Number: | SC421178 |
Status: | ACTIVE |
Category: | Private Limited Company |