- Company Overview for A GIBSON PAINTERS & DECORATORS LIMITED (03389133)
- Filing history for A GIBSON PAINTERS & DECORATORS LIMITED (03389133)
- People for A GIBSON PAINTERS & DECORATORS LIMITED (03389133)
- More for A GIBSON PAINTERS & DECORATORS LIMITED (03389133)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from botley house east street chesham buckinghamshire HP5 1DQ | |
02 Sep 2008 | 288a | Secretary appointed audrey reid | |
02 Sep 2008 | 288b | Appointment Terminated Secretary kim preston | |
27 Jun 2008 | 363a | Return made up to 19/06/08; full list of members | |
27 Jun 2008 | 288c | Director's Change of Particulars / anthony gibson / 15/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: flat 3 ivy lodge, now: tillett close; Area was: 24-26 simplemarsh road, now: ; Post Town was: addlestone, now: london; Region was: surrey, now: ; Post Code was: KT15 1QE, now: NW10 0QA; Country was: , now: united kingd | |
27 Jun 2008 | 287 | Registered office changed on 27/06/2008 from flat 3 ivy lodge 24-26 simplemarsh road addlestone surrey KT15 1QE | |
17 Sep 2007 | 363s | Return made up to 19/06/07; no change of members | |
17 Sep 2007 | 287 | Registered office changed on 17/09/07 from: 21 cardigan close working surrey GU21 1YP | |
10 Sep 2007 | AA | Total exemption full accounts made up to 30 June 2007 | |
07 Dec 2006 | AA | Total exemption full accounts made up to 30 June 2006 | |
30 Jun 2006 | 363s | Return made up to 19/06/06; full list of members | |
30 Jun 2006 | 363(288) |
Secretary resigned
|
|
10 May 2006 | 288c | Director's particulars changed | |
10 Feb 2006 | 287 | Registered office changed on 10/02/06 from: 4 berefeld highfield hemel hempstead hertfordshire HP2 5YS | |
10 Feb 2006 | 288a | New secretary appointed | |
12 Aug 2005 | AA | Total exemption full accounts made up to 30 June 2005 | |
06 Jul 2005 | 288a | New secretary appointed | |
06 Jul 2005 | 288b | Secretary resigned | |
29 Jun 2005 | 363s | Return made up to 19/06/05; full list of members | |
21 Feb 2005 | 287 | Registered office changed on 21/02/05 from: 146A tankerton road whitstable kent CT5 2AW | |
18 Aug 2004 | AA | Total exemption full accounts made up to 30 June 2004 |