- Company Overview for G.B.LUBRICANTS LIMITED (00158581)
- Filing history for G.B.LUBRICANTS LIMITED (00158581)
- People for G.B.LUBRICANTS LIMITED (00158581)
- Charges for G.B.LUBRICANTS LIMITED (00158581)
- More for G.B.LUBRICANTS LIMITED (00158581)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Timothy Hugh Bates as a director on 18 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Frances Bates as a secretary on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr David Gareth Jones as a director on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Edward Wyatt Goddard as a director on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr David Wyatt Goddard as a director on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Andrew James Goddard as a director on 18 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr John David Alton as a director on 18 March 2015 | |
19 Mar 2015 | AP03 | Appointment of Ms Jane Linda Shelton as a secretary on 18 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Albany Road Gateshead Tyne and Wear NE8 3BP to 38-41 Castle Foregate Shrewsbury SY1 2EL on 19 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Colin Baker as a director on 13 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
25 Nov 2014 | DS02 | Withdraw the company strike off application | |
14 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2014 | DS01 | Application to strike the company off the register | |
05 Sep 2014 | MR04 | Satisfaction of charge 5 in full | |
21 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
11 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 30 June 2011 |