- Company Overview for GUARDRAIL FLOORING LIMITED (05827623)
- Filing history for GUARDRAIL FLOORING LIMITED (05827623)
- People for GUARDRAIL FLOORING LIMITED (05827623)
- More for GUARDRAIL FLOORING LIMITED (05827623)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2011 | DS01 | Application to strike the company off the register | |
06 Jun 2011 | AR01 |
Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Peder Christian Fahrsen Pedersen on 24 May 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
03 Mar 2009 | AA | Accounts made up to 31 December 2007 | |
03 Mar 2009 | AA | Accounts made up to 31 December 2008 | |
24 Feb 2009 | 225 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 | |
11 Jun 2008 | 363a | Return made up to 24/05/08; full list of members | |
12 Mar 2008 | MA | Memorandum and Articles of Association | |
03 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
01 Mar 2008 | CERTNM | Company name changed guardrail fabrications LIMITED\certificate issued on 05/03/08 | |
21 Feb 2008 | 287 | Registered office changed on 21/02/08 from: 32 lichfield street walsall west midlands WS1 1TJ | |
08 Jun 2007 | 363a | Return made up to 24/05/07; full list of members | |
17 Jan 2007 | 288a | New director appointed | |
17 Jan 2007 | 288a | New secretary appointed;new director appointed | |
11 Jul 2006 | 88(2)O | Ad 24/05/06--------- £ si 99@1 | |
20 Jun 2006 | 88(2)R | Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 | |
20 Jun 2006 | 287 | Registered office changed on 20/06/06 from: somerset house 40-49 price street birmingham B4 6LZ | |
20 Jun 2006 | 288b | Secretary resigned | |
20 Jun 2006 | 288b | Director resigned |