Advanced company searchLink opens in new window

GILT EDGE CONTRACTS LIMITED

Company number 03536972

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)
02 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 8 February 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
14 Feb 2020 LIQ10 Removal of liquidator by court order
30 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 8 February 2018
26 Apr 2017 4.68 Liquidators' statement of receipts and payments to 8 February 2017
11 Jul 2016 600 Appointment of a voluntary liquidator
16 Jun 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
16 Jun 2016 4.40 Notice of ceasing to act as a voluntary liquidator
11 Apr 2016 4.68 Liquidators' statement of receipts and payments to 8 February 2016
16 Apr 2015 4.68 Liquidators' statement of receipts and payments to 8 February 2015
22 Apr 2014 4.68 Liquidators' statement of receipts and payments to 8 February 2014
26 Apr 2012 4.68 Liquidators' statement of receipts and payments to 8 February 2012
14 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2011 AD01 Registered office address changed from , 81 Station Road, Marlow, Buckinghamshire, SL7 1NS on 3 March 2011
09 Feb 2011 2.24B Administrator's progress report to 28 January 2011
09 Feb 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
24 Jan 2011 2.16B Statement of affairs with form 2.14B
30 Dec 2010 2.23B Result of meeting of creditors
23 Nov 2010 2.17B Statement of administrator's proposal
04 Oct 2010 AD01 Registered office address changed from , 121 Milton Park, Abingdon, Oxon, OX14 4SA on 4 October 2010
02 Oct 2010 2.12B Appointment of an administrator
02 Jul 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-07-02
  • GBP 100