- Company Overview for GAMESTER ENGINEERING LIMITED (04912080)
- Filing history for GAMESTER ENGINEERING LIMITED (04912080)
- People for GAMESTER ENGINEERING LIMITED (04912080)
- Charges for GAMESTER ENGINEERING LIMITED (04912080)
- Insolvency for GAMESTER ENGINEERING LIMITED (04912080)
- More for GAMESTER ENGINEERING LIMITED (04912080)
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) |
---|---|---|---|
05 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2015 | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2014 | |
09 Sep 2013 | AD01 | Registered office address changed from Unit 5-8 Sheldon Business Centre Maritime Close Medway City Estate Rochester Kent ME2 4AF on 9 September 2013 | |
02 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Paul Gamester on 6 October 2009 | |
09 Oct 2009 | CH01 | Director's details changed for James Gregory Staines on 6 October 2009 | |
20 Mar 2009 | 363a | Return made up to 07/10/08; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Feb 2008 | AAMD | Amended accounts made up to 28 February 2007 | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
23 Oct 2007 | 363a | Return made up to 07/10/07; full list of members | |
23 Oct 2007 | 288c | Secretary's particulars changed | |
27 Oct 2006 | 363a | Return made up to 07/10/06; full list of members |