- Company Overview for GARY WHITE INTERIORS LIMITED (04318765)
- Filing history for GARY WHITE INTERIORS LIMITED (04318765)
- People for GARY WHITE INTERIORS LIMITED (04318765)
- Charges for GARY WHITE INTERIORS LIMITED (04318765)
- More for GARY WHITE INTERIORS LIMITED (04318765)
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) |
---|---|---|---|
15 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Nov 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2010 | DS01 | Application to strike the company off the register | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Sep 2010 | AR01 |
Annual return made up to 7 November 2009 with full list of shareholders
Statement of capital on 2010-09-13
|
|
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
28 Nov 2008 | 288c | Secretary's Change of Particulars / donna brownrigg / 25/05/2008 / Title was: , now: mrs; Surname was: brownrigg, now: white | |
13 Nov 2008 | 287 | Registered office changed on 13/11/2008 from unit 14 howard street middlesbrough cleveland TS1 5RA | |
14 Jan 2008 | 363a | Return made up to 07/11/07; full list of members | |
19 Nov 2007 | 395 | Particulars of mortgage/charge | |
27 Sep 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
22 May 2007 | 395 | Particulars of mortgage/charge | |
12 Dec 2006 | 363a | Return made up to 07/11/06; full list of members | |
03 Oct 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
09 Dec 2005 | 363a | Return made up to 07/11/05; full list of members | |
09 Dec 2005 | 288c | Director's particulars changed | |
09 Dec 2005 | 288c | Secretary's particulars changed | |
27 Sep 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
27 Sep 2005 | 287 | Registered office changed on 27/09/05 from: 18 millhill st marys court acklam middlesbrough TS7 7RQ | |
20 Apr 2005 | 288b | Secretary resigned | |
20 Apr 2005 | 288a | New secretary appointed | |
01 Feb 2005 | 363s | Return made up to 07/11/04; full list of members |