- Company Overview for GEMINI SHEET METAL LTD (06724479)
- Filing history for GEMINI SHEET METAL LTD (06724479)
- People for GEMINI SHEET METAL LTD (06724479)
- Charges for GEMINI SHEET METAL LTD (06724479)
- More for GEMINI SHEET METAL LTD (06724479)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2012 | DS01 | Application to strike the company off the register | |
28 Sep 2011 | AR01 |
Annual return made up to 31 August 2011 with full list of shareholders
Statement of capital on 2011-09-28
|
|
28 Sep 2011 | AD01 | Registered office address changed from Ashberry House 41 New Hall Lane Heaton Bolton Lancashire BL1 5LW on 28 September 2011 | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
09 Nov 2010 | TM01 | Termination of appointment of Mark Pickford as a director | |
05 Mar 2010 | AP01 | Appointment of Mark Pickford as a director | |
03 Mar 2010 | TM01 | Termination of appointment of Martin Meredith as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Martin Meredith as a director | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Anthony Haydock on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Martin Peter Meredith on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Muhammed Sarfraz Badar on 19 October 2009 | |
04 Mar 2009 | 288a | Director appointed martin peter meredith | |
18 Feb 2009 | 288b | Appointment terminated secretary martin meredith | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 48 meadow way blackrod bolton bolton BL6 5BR england |