- Company Overview for GARDNERS TILES (HOLDINGS) LIMITED (05774616)
- Filing history for GARDNERS TILES (HOLDINGS) LIMITED (05774616)
- People for GARDNERS TILES (HOLDINGS) LIMITED (05774616)
- Charges for GARDNERS TILES (HOLDINGS) LIMITED (05774616)
- More for GARDNERS TILES (HOLDINGS) LIMITED (05774616)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Aug 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
17 Apr 2008 | 363a | Return made up to 07/04/08; full list of members | |
15 Apr 2008 | 288a | Director appointed mrs gail ann walling | |
10 Jan 2008 | AA | Accounts made up to 30 April 2007 | |
30 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2007 | 88(2)R | Ad 01/08/07--------- £ si 1@1=1 £ ic 1/2 | |
11 Aug 2007 | 395 | Particulars of mortgage/charge | |
23 Apr 2007 | 363a | Return made up to 07/04/07; full list of members | |
12 May 2006 | 288b | Secretary resigned | |
12 May 2006 | 288b | Director resigned | |
12 May 2006 | 288a | New secretary appointed | |
12 May 2006 | 288a | New director appointed | |
07 Apr 2006 | NEWINC | Incorporation |