Advanced company searchLink opens in new window

GILL & COPE LTD

Company number 03776269

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2012 DS01 Application to strike the company off the register
17 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
Statement of capital on 2012-07-13
  • GBP 2
13 Jul 2012 TM02 Termination of appointment of Gary Cope as a secretary on 24 May 2012
13 Jul 2012 TM01 Termination of appointment of Gary Cope as a director on 24 May 2012
10 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
26 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
24 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Gary Cope on 24 May 2010
02 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
23 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2009 AR01 Annual return made up to 24 May 2009 with full list of shareholders
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Jun 2008 363s Return made up to 24/05/08; no change of members
11 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
12 Jul 2007 363s Return made up to 24/05/07; full list of members
30 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
02 Jun 2006 363s Return made up to 24/05/06; full list of members
02 Jun 2006 363(288) Secretary's particulars changed;director's particulars changed
14 Mar 2006 AA Total exemption full accounts made up to 31 May 2005
01 Feb 2005 395 Particulars of mortgage/charge