Advanced company searchLink opens in new window

GENTLEMAN'S RELISH LIMITED

Company number 05483372

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)
03 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 28 May 2016
22 Jul 2015 MR04 Satisfaction of charge 054833720001 in full
10 Jun 2015 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF to Cornwallis House Pudding Lane Maidstone Kent ME14 1NH on 10 June 2015
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 4.20 Statement of affairs with form 4.19
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Aug 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
21 Aug 2014 CH01 Director's details changed for Mr Peter Ronald Gibbons on 13 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2
12 Jul 2013 CH01 Director's details changed for Mr Peter Ronald Gibbons on 15 June 2013
15 May 2013 MR01 Registration of charge 054833720001
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
24 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY on 24 July 2012
08 Mar 2012 TM01 Termination of appointment of Silvermace Corporate Services Limited as a director
08 Mar 2012 TM02 Termination of appointment of Silvermace Secretarial Limited as a secretary
08 Mar 2012 AP01 Appointment of Mr Peter Ronald Gibbons as a director
04 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 30 June 2011
01 Sep 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
31 Aug 2010 AA Accounts for a dormant company made up to 30 June 2010