- Company Overview for GLEDHILL CGI LTD (04878242)
- Filing history for GLEDHILL CGI LTD (04878242)
- People for GLEDHILL CGI LTD (04878242)
- Insolvency for GLEDHILL CGI LTD (04878242)
- More for GLEDHILL CGI LTD (04878242)
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) |
---|---|---|---|
28 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2009 | L64.04 | Dissolution deferment | |
16 Nov 2009 | L64.07 | Completion of winding up | |
13 Jun 2008 | COCOMP | Order of court to wind up | |
05 Feb 2007 | 363s | Return made up to 27/08/05; full list of members | |
25 Sep 2006 | CERTNM | Company name changed insight introductions LIMITED\certificate issued on 25/09/06 | |
05 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
21 Sep 2004 | 363s | Return made up to 27/08/04; full list of members | |
28 Jul 2004 | 287 | Registered office changed on 28/07/04 from: 10A drill hall business centre east parade ilkley west yorkshire LS29 8EZ | |
16 Jun 2004 | 225 | Accounting reference date extended from 31/08/04 to 31/12/04 | |
05 Nov 2003 | 287 | Registered office changed on 05/11/03 from: north barn broughton hall skipton north yorkshire BD23 3AE | |
05 Nov 2003 | 288a | New secretary appointed;new director appointed | |
05 Nov 2003 | 288a | New secretary appointed;new director appointed | |
05 Nov 2003 | 288b | Director resigned | |
05 Nov 2003 | 288b | Secretary resigned | |
17 Oct 2003 | CERTNM | Company name changed p&a-35 LIMITED\certificate issued on 17/10/03 | |
27 Aug 2003 | NEWINC | Incorporation |