- Company Overview for A R GILLESPIE LIMITED (05226522)
- Filing history for A R GILLESPIE LIMITED (05226522)
- People for A R GILLESPIE LIMITED (05226522)
- Insolvency for A R GILLESPIE LIMITED (05226522)
- More for A R GILLESPIE LIMITED (05226522)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
02 May 2017 | AD01 | Registered office address changed from Enterprise House 38 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR England to C/O Kingsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS on 2 May 2017 | |
03 Apr 2017 | 4.70 | Declaration of solvency | |
03 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
15 Feb 2016 | AD01 | Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN to Enterprise House 38 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 15 February 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
17 Sep 2010 | CH04 | Secretary's details changed for Streets Financial Consulting Plc on 9 September 2010 |