Advanced company searchLink opens in new window

GORDON JOHNSON (BLOXWICH) LTD

Company number 03899726

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
13 Feb 2013 COCOMP Order of court to wind up
30 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
20 Feb 2012 CH01 Director's details changed for Mr Lee Redding on 20 December 2011
15 Feb 2012 AP01 Appointment of Mr Lee Redding as a director
15 Feb 2012 TM01 Termination of appointment of Gordon Johnson as a director
15 Feb 2012 TM01 Termination of appointment of Gillian Johnson as a director
15 Feb 2012 TM02 Termination of appointment of Gillian Johnson as a secretary
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Gillian Barbara Johnson on 20 December 2010
28 Jan 2011 CH01 Director's details changed for Kierston Louise Kelly on 20 December 2010
28 Jan 2011 CH01 Director's details changed for Heather Clare Johnson on 20 December 2010
28 Jan 2011 CH03 Secretary's details changed for Gillian Barbara Johnson on 20 December 2010
28 Jan 2011 CH01 Director's details changed for Gordon Alan Johnson on 20 December 2010
28 Jan 2011 AD02 Register inspection address has been changed from 5 Chase House Park Plaza Hayes Way Cannock Staffs WS12 2DD United Kingdom
13 Aug 2010 AD01 Registered office address changed from 5 Chase House Park Plaza, Hayes Way, Cannock Staffordshire WS12 2DD on 13 August 2010
28 May 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
05 Feb 2010 AD03 Register(s) moved to registered inspection location
05 Feb 2010 AD02 Register inspection address has been changed
05 Feb 2010 CH01 Director's details changed for Kierston Louise Kelly on 1 December 2009
05 Feb 2010 CH01 Director's details changed for Gillian Barbara Johnson on 1 December 2009