- Company Overview for G.T. SPRAYTECH LIMITED (05447673)
- Filing history for G.T. SPRAYTECH LIMITED (05447673)
- People for G.T. SPRAYTECH LIMITED (05447673)
- Charges for G.T. SPRAYTECH LIMITED (05447673)
- Insolvency for G.T. SPRAYTECH LIMITED (05447673)
- More for G.T. SPRAYTECH LIMITED (05447673)
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) |
---|---|---|---|
16 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 December 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom on 6 March 2012 | |
12 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
12 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | AR01 |
Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
12 Aug 2011 | CH01 | Director's details changed for Mr John Raymond Hayter on 1 January 2011 | |
12 Aug 2011 | CH01 | Director's details changed for Ms Pauline Anne Hayter on 1 January 2011 | |
12 Aug 2011 | CH03 | Secretary's details changed for Mr John Raymond Hayter on 1 January 2011 | |
02 Jun 2011 | TM01 | Termination of appointment of Pauline Hayter as a director | |
23 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Oct 2010 | TM01 | Termination of appointment of Kenneth Reddington as a director | |
29 Jul 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Kenneth Reddington on 1 January 2010 | |
24 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jul 2009 | 363a | Return made up to 10/05/09; full list of members | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 1ST floor broad oak house grover walk corringham stanford le hope essex SS17 7LU | |
28 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2009 | 288b | Appointment Terminated Director paul hill | |
30 Jan 2009 | AAMD | Amended accounts made up to 31 May 2008 | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 May 2008 |