- Company Overview for GOWRINGS OF NEWBURY LIMITED (04408844)
- Filing history for GOWRINGS OF NEWBURY LIMITED (04408844)
- People for GOWRINGS OF NEWBURY LIMITED (04408844)
- Charges for GOWRINGS OF NEWBURY LIMITED (04408844)
- Insolvency for GOWRINGS OF NEWBURY LIMITED (04408844)
- More for GOWRINGS OF NEWBURY LIMITED (04408844)
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) |
---|---|---|---|
11 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2013 | AP01 | Appointment of Mark Poole as a director | |
10 Jan 2013 | AP02 | Appointment of Obs 24 Llp as a director | |
10 Jan 2013 | AP04 | Appointment of Rjp Secretaries Limited as a secretary | |
10 Jan 2013 | TM01 | Termination of appointment of Gavin Walker as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Anthony Wickins as a director | |
10 Jan 2013 | TM02 | Termination of appointment of Mark Poole as a secretary | |
09 Jan 2013 | AA | Accounts made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from C/O Andrew Mortimer Po Box Headoffice Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL United Kingdom on 25 June 2012 | |
18 Oct 2011 | AP01 | Appointment of Mr Gavin Robert Walker as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Derek Morgan as a director | |
10 Oct 2011 | AP03 | Appointment of Mr Mark Richard Poole as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Andrew Mortimer as a secretary | |
06 Oct 2011 | AA | Accounts made up to 31 December 2010 | |
11 Jul 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
18 Nov 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
18 Nov 2010 | AD01 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 18 November 2010 | |
18 Nov 2010 | CH03 | Secretary's details changed for Mr Andrew Paul James Mortimer on 6 January 2010 | |
27 Apr 2010 | AA | Accounts made up to 31 December 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 11 January 2010 | |
26 Oct 2009 | AA | Accounts made up to 31 December 2008 |