Advanced company searchLink opens in new window

GARY DEAL LIMITED

Company number 03877489

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2016 AD01 Registered office address changed from C/O Jones Avens Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX to Suite 2, 2nd Floor, 32 West Street Brighton East Sussex BN1 2RT on 9 December 2016
07 Dec 2016 600 Appointment of a voluntary liquidator
07 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-24
07 Dec 2016 4.70 Declaration of solvency
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 3
30 Oct 2014 CC04 Statement of company's objects
30 Oct 2014 SH10 Particulars of variation of rights attached to shares
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 May 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
12 Aug 2013 CH03 Secretary's details changed for Maria Suzanna Deal on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Maria Suzanna Deal on 12 August 2013
12 Aug 2013 CH01 Director's details changed for Gary Stephen John Deal on 12 August 2013
12 Aug 2013 AD01 Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO10 8FX on 12 August 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Dec 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 October 2010