Advanced company searchLink opens in new window

G & C FLOWING SCREEDS LIMITED

Company number 05661016

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)
06 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2011 DS01 Application to strike the company off the register
01 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
26 Feb 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Matthew Alexander Bedford on 22 December 2009
26 Feb 2010 CH01 Director's details changed for Gary Thomas Taylor on 22 December 2009
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 22/12/08; full list of members
26 Feb 2009 288b Appointment Terminated Secretary russell bedford
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Mar 2008 288b Appointment Terminated Director russell bedford
14 Mar 2008 288a Director appointed matthew alexander bedford
18 Feb 2008 363s Return made up to 22/12/07; no change of members
04 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Mar 2007 363s Return made up to 22/12/06; full list of members
26 Mar 2007 288a New secretary appointed
15 Feb 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
05 Jan 2006 88(2)R Ad 22/12/05--------- £ si 99@1=99 £ ic 1/100
22 Dec 2005 NEWINC Incorporation