- Company Overview for GAZ GASKELL LIMITED (05383426)
- Filing history for GAZ GASKELL LIMITED (05383426)
- People for GAZ GASKELL LIMITED (05383426)
- More for GAZ GASKELL LIMITED (05383426)
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) |
---|---|---|---|
22 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | AR01 |
Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
17 Apr 2012 | TM02 | Termination of appointment of Paula Janet Menard as a secretary on 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
19 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Mr Barry Richard Wilkins on 6 April 2010 | |
06 Apr 2010 | AP03 | Appointment of Mrs Paula Janet Menard as a secretary | |
06 Apr 2010 | AP01 | Appointment of Mr Barry Richard Wilkins as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Anthony Gaskell as a director | |
06 Apr 2010 | TM02 | Termination of appointment of Penelope Gaskell as a secretary | |
28 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
28 Mar 2010 | CH01 | Director's details changed for Anthony Gaskell on 1 March 2010 | |
28 Mar 2010 | CH03 | Secretary's details changed for Penelope Gaskell on 1 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from unit 3 42 westgate skelmersdale lancs WN8 8AZ | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 38A sandy lane skelmersdale lancs WN8 8LQ | |
09 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Sep 2008 | 288c | Director's Change of Particulars / anthony gaskell / 15/09/2008 / HouseName/Number was: , now: 73; Street was: 12 mere close, now: lulworth; Post Code was: WN8 8RN, now: WN8 6TS | |
26 Sep 2008 | 288c | Secretary's Change of Particulars / penelope gaskell / 15/09/2008 / HouseName/Number was: , now: 73; Street was: 12 mere close, now: lulworth; Post Code was: WN8 8RN, now: WN8 6TS | |
27 Mar 2008 | 363a | Return made up to 04/03/08; full list of members |