GATEWAY COMMERCIAL FINANCE LIMITED
Status | DISSOLVED |
Company No. | 09160704 |
Category | Private Limited Company |
Incorporated | 05 Aug 2014 |
Age | 9 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2023 |
Years | 6 months, 2 days |
SUMMARY
GATEWAY COMMERCIAL FINANCE LIMITED is an dissolved private limited company with number 09160704. It was incorporated 9 years, 9 months, 30 days ago, on 05 August 2014 and it was dissolved 6 months, 2 days ago, on 02 December 2023. The company address is King Business Centre King Business Centre, Sayers Common, BN6 9LS, West Sussex, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2022
Action Date: 28 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-28
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 14 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-29
New address: King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS
Old address: C/O Sykes Dalby & Truelove 63 High Street Hurstpierpoint Hassocks BN6 9RE
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 03 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-31
Officer name: Ms Maria Morito-Hall
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Change account reference date company previous shortened
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Termination director company with name termination date
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Morito-Hall
Termination date: 2015-11-30
Documents
Termination director company with name termination date
Date: 10 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Richard Horwood
Termination date: 2015-11-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mr Martin Richard Horwood
Documents
Appoint person director company with name date
Date: 02 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Keith William Boyson
Appointment date: 2014-12-01
Documents
Some Companies
MAES HAFREN CEFN ROAD,BRIDGEND,CF32 0AE
Number: | 10968391 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPDEN BREWERY,DUDLEY,DY1 4LN
Number: | 00811299 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRS B SPIBEY (STUD FARM ELMTON PARTNERSHIP)
STUD FARM,WORKSOP,
Number: | LP003195 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE GABLES,BAKEWELL,DE45 1GL
Number: | 05548426 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HAZLEMERE DRIVE,SUTTON COLDFIELD,B74 2RW
Number: | 01576237 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRUCTURAL & TECHNICAL SYSTEMS LTD.
96 GREEN LANE,BUXTON,SK17 9DJ
Number: | 04450836 |
Status: | ACTIVE |
Category: | Private Limited Company |