Advanced company searchLink opens in new window

EAST GILLIBRANDS ENTERPRISES LIMITED

Company number 00836643

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)
17 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 3 November 2016
02 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Nov 2015 AD01 Registered office address changed from 4th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 November 2015
19 Nov 2015 4.20 Statement of affairs with form 4.19
19 Nov 2015 600 Appointment of a voluntary liquidator
19 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-04
23 Oct 2015 TM01 Termination of appointment of Laurie King as a director on 19 October 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
12 Oct 2015 CERTNM Company name changed turtle wax LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-07
12 Oct 2015 TM01 Termination of appointment of Mark Edward Leopold as a director on 1 September 2015
27 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50,500
18 Nov 2014 CH01 Director's details changed for Mr Robin Simon Ranier Aston on 29 October 2014
18 Nov 2014 CH03 Secretary's details changed for Mr Robin Simon Rainier Aston on 29 October 2014
18 Nov 2014 AD01 Registered office address changed from East Gillibrands Skelmersdale Lancashire WN8 9TX to 4Th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB on 18 November 2014
17 Nov 2014 TM01 Termination of appointment of Robin Simon Ranier Aston as a director on 29 October 2014
17 Nov 2014 AP01 Appointment of Mr Mark Brickhill as a director on 29 October 2014
17 Nov 2014 AP03 Appointment of Mr Robin Simon Rainier Aston as a secretary on 29 October 2014
02 Nov 2014 TM01 Termination of appointment of Thomas Joseph Healy as a director on 29 October 2014
02 Nov 2014 TM01 Termination of appointment of Peter Buerger as a director on 29 October 2014
02 Nov 2014 TM01 Termination of appointment of Mark John Rowlatt as a director on 29 October 2014
24 Oct 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AP01 Appointment of Ms Laurie King as a director on 1 May 2014
19 Aug 2014 AP01 Appointment of Mr Peter Buerger as a director on 1 May 2014