- Company Overview for GUNNERS LOGISTICS LIMITED (02209583)
- Filing history for GUNNERS LOGISTICS LIMITED (02209583)
- People for GUNNERS LOGISTICS LIMITED (02209583)
- Charges for GUNNERS LOGISTICS LIMITED (02209583)
- More for GUNNERS LOGISTICS LIMITED (02209583)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
28 Oct 2010 | CH01 | Director's details changed for Timothy Hugh Collingham Davis on 25 July 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 25 July 2009 with full list of shareholders | |
11 Feb 2010 | TM02 | Termination of appointment of Timothy Davis as a secretary | |
11 Feb 2010 | TM01 | Termination of appointment of Paul Munden as a director | |
11 Feb 2010 | AP03 | Appointment of Kirsty Anne Davis as a secretary | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
29 Jul 2008 | 288c | Director and secretary's change of particulars / timothy davis / 19/06/2008 | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
11 Sep 2007 | 363a | Return made up to 25/07/07; full list of members | |
05 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
07 Aug 2006 | 363a | Return made up to 25/07/06; full list of members | |
03 Jul 2006 | 287 | Registered office changed on 03/07/06 from: 21 rothersthorpe crescent northampton NN4 8JD |