- Company Overview for GEORGE & ELWORTHY LIMITED (05148856)
- Filing history for GEORGE & ELWORTHY LIMITED (05148856)
- People for GEORGE & ELWORTHY LIMITED (05148856)
- More for GEORGE & ELWORTHY LIMITED (05148856)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2011 | DS01 | Application to strike the company off the register | |
04 Jul 2011 | AR01 |
Annual return made up to 9 June 2011 with full list of shareholders
Statement of capital on 2011-07-04
|
|
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
24 Jun 2009 | 288c | Director and Secretary's Change of Particulars / michael george / 08/06/2009 / HouseName/Number was: , now: 28; Street was: 13 bwlch road, now: fitzhamon embankment; Post Code was: CF5 3BX, now: CF11 6AR; Country was: , now: united kingdom | |
24 Jun 2009 | 288c | Director's Change of Particulars / stephen elworthy / 08/06/2009 / HouseName/Number was: , now: 12; Street was: 12 croffta, now: drylla; Area was: southra park, now: ; Region was: vale of glamorgan, now: south glamorgan; Post Code was: CF64 4UN, now: CF64 4UL; Country was: , now: united kingdom | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
07 Aug 2007 | 363s | Return made up to 09/06/07; no change of members | |
07 Aug 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
21 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Aug 2006 | 363s | Return made up to 09/06/06; full list of members | |
12 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
25 Jul 2005 | 363s | Return made up to 09/06/05; full list of members | |
14 Jun 2004 | 288b | Secretary resigned | |
14 Jun 2004 | 288a | New director appointed | |
14 Jun 2004 | 288b | Director resigned | |
14 Jun 2004 | 225 | Accounting reference date shortened from 30/06/05 to 31/03/05 | |
14 Jun 2004 | 288a | New secretary appointed;new director appointed | |
14 Jun 2004 | 287 | Registered office changed on 14/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |