Advanced company searchLink opens in new window

JOHN GAULT TECHNOLOGIES LIMITED

Company number 02021787

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
15 Mar 2012 4.20 Statement of affairs with form 4.19
01 Mar 2012 600 Appointment of a voluntary liquidator
01 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Feb 2012 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom on 2 February 2012
13 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 575,000
02 Jan 2012 AA Full accounts made up to 31 December 2010
12 Dec 2011 AD01 Registered office address changed from Unit 39 Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW on 12 December 2011
26 Sep 2011 TM01 Termination of appointment of Murray Desnoyer as a director
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Frances Jarvis as a director
04 Jan 2011 TM02 Termination of appointment of Frances Jarvis as a secretary
05 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
01 Oct 2010 CERTNM Company name changed megahertz broadcast systems LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
01 Oct 2010 CONNOT Change of name notice
02 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
03 Jun 2010 AA Full accounts made up to 31 December 2009
13 May 2010 CH01 Director's details changed for Stephen Francis Pumple on 24 April 2010
25 Jan 2010 TM01 Termination of appointment of Gregory Hoskin as a director
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Stephen Francis Pumple on 25 January 2010