Advanced company searchLink opens in new window

SIAN GASKELL LIMITED

Company number 05722102

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2010 DS01 Application to strike the company off the register
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Apr 2009 363a Return made up to 27/02/09; full list of members
21 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
19 May 2008 363a Return made up to 27/02/08; full list of members
19 May 2008 288c Director's Change of Particulars / sian gaskell / 18/04/2008 / HouseName/Number was: hobbit, 113, now: hobbit
19 May 2008 288c Secretary's Change of Particulars / marcus gaskell / 18/04/2008 / HouseName/Number was: hobbit, 113, now: hobbit
08 May 2008 288c Director's Change of Particulars / sian gaskell / 18/04/2008 / HouseName/Number was: , now: hobbit, 113; Street was: 113 hilliard road, now: banbury road; Area was: , now: bloxham; Post Town was: northwood, now: banbury; Region was: middlesex, now: oxfordshire; Post Code was: HA6 1SL, now: OX15 4PD; Country was: , now: united kingdom
08 May 2008 288c Secretary's Change of Particulars / marcus gaskell / 18/04/2008 / HouseName/Number was: , now: hobbit, 113; Street was: 113 hilliard road, now: banbury road; Area was: , now: bloxham; Post Town was: northwood, now: banbury; Region was: middlesex, now: oxfordshire; Post Code was: HA6 1SL, now: OX15 4PD; Country was: , now: united kingdom
29 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
03 Apr 2007 363s Return made up to 27/02/07; full list of members
10 Apr 2006 88(2)R Ad 27/02/06--------- £ si 2@1=2 £ ic 1/3
27 Mar 2006 288b Director resigned
27 Mar 2006 288b Secretary resigned
27 Mar 2006 287 Registered office changed on 27/03/06 from: 14-18 city road cardiff CF24 3DL
27 Mar 2006 288a New director appointed
27 Mar 2006 288a New secretary appointed
27 Feb 2006 NEWINC Incorporation