Advanced company searchLink opens in new window

PETER GOSLING LIMITED

Company number 05234555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2010 DS01 Application to strike the company off the register
17 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
06 Nov 2009 AA01 Previous accounting period shortened from 31 December 2009 to 30 June 2009
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
28 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
13 May 2009 287 Registered office changed on 13/05/2009 from riverside business centre river lawn road tonbridge kent TN9 1EP
29 Sep 2008 363a Return made up to 17/09/08; full list of members
10 Sep 2008 288c Director's Change of Particulars / anne gosling / 22/08/2008 / HouseName/Number was: , now: 2; Street was: 45 corner farm road, now: laurel cottage, five oak lane; Post Code was: TN12 0PL, now: TN12 0HT
10 Sep 2008 288c Director and Secretary's Change of Particulars / peter gosling / 22/08/2008 / HouseName/Number was: , now: 2; Street was: 45 corner farm road, now: laurel cottage, five oak lane; Post Code was: TN12 0PL, now: TN12 0HT
20 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
07 May 2008 287 Registered office changed on 07/05/2008 from connaught house, alexandra terrace, guildford surrey GU1 3DA
21 Sep 2007 363a Return made up to 17/09/07; full list of members
14 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
24 Oct 2006 88(2)R Ad 11/10/06--------- £ si 100@1=100 £ ic 100/200
20 Sep 2006 363a Return made up to 17/09/06; full list of members
13 Sep 2006 288c Director's particulars changed
13 Sep 2006 288c Secretary's particulars changed;director's particulars changed
04 Aug 2006 AA Total exemption full accounts made up to 31 December 2005
24 Mar 2006 288c Director's particulars changed
24 Mar 2006 288c Secretary's particulars changed;director's particulars changed
08 Dec 2005 288b Secretary resigned
08 Dec 2005 288a New secretary appointed
08 Dec 2005 288a New director appointed