- Company Overview for GOSPEL OAK SERVICE STATION LIMITED (06562276)
- Filing history for GOSPEL OAK SERVICE STATION LIMITED (06562276)
- People for GOSPEL OAK SERVICE STATION LIMITED (06562276)
- More for GOSPEL OAK SERVICE STATION LIMITED (06562276)
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) |
---|---|---|---|
23 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Jun 2009 | 363a | Return made up to 10/04/09; full list of members | |
25 Jun 2009 | 353 | Location of register of members | |
25 Jun 2009 | 190 | Location of debenture register | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from murco costcutter gospel oak road tipton west midlands DY4 0DS united kingdom | |
25 Jun 2009 | 288c | Secretary's Change of Particulars / comprehensive LIMITED / 25/06/2009 / HouseName/Number was: 266-272, now: 3; Street was: high street, now: brindley place; Area was: , now: 2ND floor; Post Town was: smethwick, now: birmingham; Post Code was: B66 3NL, now: B1 2JB | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from 52 mucklow hill halesowen west midlands B62 8BL england | |
10 Apr 2008 | 288a | Director appointed jasminder singh dhillon | |
10 Apr 2008 | 288a | Secretary appointed comprehensive secretary services LIMITED | |
10 Apr 2008 | 288b | Appointment Terminated Director jacqueline scott | |
10 Apr 2008 | 288b | Appointment Terminated Secretary stephen scott | |
10 Apr 2008 | NEWINC | Incorporation |