Advanced company searchLink opens in new window

GELLAW 187 LIMITED

Company number 03048943

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)
13 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2010 4.71 Return of final meeting in a members' voluntary winding up
08 Dec 2009 4.68 Liquidators' statement of receipts and payments to 25 November 2009
09 Dec 2008 600 Appointment of a voluntary liquidator
09 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-26
09 Dec 2008 4.70 Declaration of solvency
08 Dec 2008 287 Registered office changed on 08/12/2008 from unit 2 nix's hill nix's hill industrial estate alfreton derbyshire DE55 7GN
24 Sep 2008 363a Return made up to 06/09/08; full list of members
28 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Aug 2008 CERTNM Company name changed imc geophysics LIMITED\certificate issued on 28/08/08
02 Jul 2008 288c Director's Change of Particulars / john lott / 19/03/2008 / HouseName/Number was: , now: 22; Street was: 10 balfour place, now: lyndewode road; Post Town was: putney, now: cambridge; Region was: london, now: cambridgeshire; Post Code was: SW15 6XR, now: CB1 2HN; Country was: , now: united kingdom
02 Jul 2008 288b Appointment Terminated Director peter jackson
02 Jul 2008 288b Appointment Terminated Director john holt
30 Apr 2008 288b Appointment Terminated Director malcolm elstob
25 Apr 2008 391 Notice of res removing auditor
25 Apr 2008 MISC Section 394
30 Dec 2007 AA Full accounts made up to 31 March 2007
06 Nov 2007 287 Registered office changed on 06/11/07 from: P.O. box 18 mill lane huthwaite suttin-in-ashfield nottinghamshire NG17 2NS
19 Sep 2007 363a Return made up to 06/09/07; full list of members
19 Sep 2007 288c Director's particulars changed
26 Jul 2007 288c Director's particulars changed
11 Jan 2007 403a Declaration of satisfaction of mortgage/charge
21 Sep 2006 AA Full accounts made up to 31 March 2006
20 Sep 2006 363a Return made up to 06/09/06; full list of members
06 Apr 2006 288a New director appointed