- Company Overview for EAST GILLIBRANDS ENTERPRISES LIMITED (00836643)
- Filing history for EAST GILLIBRANDS ENTERPRISES LIMITED (00836643)
- People for EAST GILLIBRANDS ENTERPRISES LIMITED (00836643)
- Charges for EAST GILLIBRANDS ENTERPRISES LIMITED (00836643)
- Insolvency for EAST GILLIBRANDS ENTERPRISES LIMITED (00836643)
- More for EAST GILLIBRANDS ENTERPRISES LIMITED (00836643)
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) |
---|---|---|---|
17 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2016 | |
02 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 November 2015 | |
19 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | TM01 | Termination of appointment of Laurie King as a director on 19 October 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Oct 2015 | CERTNM |
Company name changed turtle wax LIMITED\certificate issued on 12/10/15
|
|
12 Oct 2015 | TM01 | Termination of appointment of Mark Edward Leopold as a director on 1 September 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
18 Nov 2014 | CH01 | Director's details changed for Mr Robin Simon Ranier Aston on 29 October 2014 | |
18 Nov 2014 | CH03 | Secretary's details changed for Mr Robin Simon Rainier Aston on 29 October 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from East Gillibrands Skelmersdale Lancashire WN8 9TX to 4Th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB on 18 November 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Robin Simon Ranier Aston as a director on 29 October 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Mark Brickhill as a director on 29 October 2014 | |
17 Nov 2014 | AP03 | Appointment of Mr Robin Simon Rainier Aston as a secretary on 29 October 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of Thomas Joseph Healy as a director on 29 October 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of Peter Buerger as a director on 29 October 2014 | |
02 Nov 2014 | TM01 | Termination of appointment of Mark John Rowlatt as a director on 29 October 2014 | |
24 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | AP01 | Appointment of Ms Laurie King as a director on 1 May 2014 | |
19 Aug 2014 | AP01 | Appointment of Mr Peter Buerger as a director on 1 May 2014 |