Advanced company searchLink opens in new window

GAZZARD'S LTD

Company number 04790227

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2009 288c Director's Change of Particulars / paul gazzard / 18/08/2009 / HouseName/Number was: , now: 53; Street was: 53 glebeland road, now: glebeland road; Area was: dallington, now: dalingon, northampton; Post Town was: northampton, now:
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
11 Jul 2008 363a Return made up to 06/06/08; full list of members
05 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2007 AA Total exemption small company accounts made up to 30 June 2007
10 Aug 2007 363a Return made up to 06/06/07; full list of members
22 Jun 2007 AA Total exemption small company accounts made up to 30 June 2006
17 Jul 2006 363a Return made up to 06/06/06; full list of members
28 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
13 Sep 2005 363a Return made up to 06/06/05; full list of members
01 Dec 2004 AA Total exemption small company accounts made up to 30 June 2004
26 Jul 2004 363s Return made up to 06/06/04; full list of members
20 Jul 2004 288a New secretary appointed
20 Jul 2004 288b Secretary resigned
09 Jul 2004 288c Director's particulars changed
08 Apr 2004 395 Particulars of mortgage/charge
04 Aug 2003 288c Secretary's particulars changed
04 Aug 2003 287 Registered office changed on 04/08/03 from: suite 6 grosvenor house grosvenor road coventry west midlands CV1 3FE
22 Jul 2003 88(2)R Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100
24 Jun 2003 288b Secretary resigned
24 Jun 2003 288b Director resigned
24 Jun 2003 287 Registered office changed on 24/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
24 Jun 2003 288a New secretary appointed