- Company Overview for C F R GIESLER LIMITED (00184136)
- Filing history for C F R GIESLER LIMITED (00184136)
- People for C F R GIESLER LIMITED (00184136)
- Charges for C F R GIESLER LIMITED (00184136)
- Insolvency for C F R GIESLER LIMITED (00184136)
- More for C F R GIESLER LIMITED (00184136)
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) |
---|---|---|---|
18 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | AD01 | Registered office address changed from Industrial Estate Empson Street Bromley by Bow London E3 3LT on 22 August 2012 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Feb 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
|
|
07 Feb 2012 | TM01 | Termination of appointment of George Charles William Fenton as a director on 19 February 2011 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Jun 2011 | AP01 | Appointment of Miss Candra Will as a director | |
18 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Peter Russell Fenton on 31 December 2009 | |
26 Jan 2010 | CH01 | Director's details changed for George Charles William Fenton on 31 December 2009 | |
28 Aug 2009 | 288c | Secretary's Change of Particulars / john oxtoby / 01/08/2009 / HouseName/Number was: 16, now: timbers; Street was: old downs, now: gorsewood road; Post Code was: DA3 7AA, now: DA3 7DE | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
23 Jan 2009 | 288c | Secretary's Change of Particulars / john oxtoby / 16/01/2009 / HouseName/Number was: , now: 16; Street was: thornton house gorsewood road, now: old downs; Post Code was: DA3 7DE, now: DA3 7AA | |
24 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
15 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
05 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
14 Feb 2007 | 363s | Return made up to 11/01/07; full list of members | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: industrial estate empson street bromley-by-bow london E14 7BN |