Advanced company searchLink opens in new window

C F R GIESLER LIMITED

Company number 00184136

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-28
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
  • GBP 2,000
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