GOSTELOW ADVERTISING LIMITED
Status | DISSOLVED |
Company No. | 04573227 |
Category | Private Limited Company |
Incorporated | 25 Oct 2002 |
Age | 21 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 23 days |
SUMMARY
GOSTELOW ADVERTISING LIMITED is an dissolved private limited company with number 04573227. It was incorporated 21 years, 7 months, 11 days ago, on 25 October 2002 and it was dissolved 4 years, 3 months, 23 days ago, on 11 February 2020. The company address is 20 Main Street, Hull, HU2 0LA, East Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-30
Old address: 21/22 Francis Street Kingston upon Hull East Yorkshire HU2 8DT
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Gostelow
Change date: 2009-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/03; full list of members
Documents
Legacy
Date: 16 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 31/03/04
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
NEXUS HOUSE HIGH STREET,BRISTOL,BS20 6PY
Number: | 07579097 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11845123 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELBERRY,LEEDS,LS16 5PG
Number: | 09478746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE (LEEK) NUMBER TWO MANAGEMENT LIMITED
COURTHILL HOUSE C/O REBLOOM LTD,WILMSLOW,SK9 5AJ
Number: | 09469286 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE FARM HOUSE,LOWER HARLESTONE,NN7 4JS
Number: | 03898998 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT YARD MANAGEMENT COMPANY (EASTBOURNE) LIMITED
2 PEBBLE COTTAGES WESTERN ROAD,PEVENSEY,BN24 6HG
Number: | 04231164 |
Status: | ACTIVE |
Category: | Private Limited Company |