- Company Overview for GASKELL MACKAY CARPETS LIMITED (05781556)
- Filing history for GASKELL MACKAY CARPETS LIMITED (05781556)
- People for GASKELL MACKAY CARPETS LIMITED (05781556)
- Charges for GASKELL MACKAY CARPETS LIMITED (05781556)
- More for GASKELL MACKAY CARPETS LIMITED (05781556)
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) |
---|---|---|---|
01 Dec 2016 | AA | Full accounts made up to 2 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
21 Mar 2016 | CH01 | Director's details changed for Stephen Maurice Martin Byrne on 1 March 2016 | |
10 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
24 Apr 2015 | MR01 | Registration of charge 057815560005, created on 10 April 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Simon Oliver as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of William Calvert as a director on 13 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Geoffrey Brendon Wilding as a director on 13 January 2015 | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jan 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
17 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for Simon Oliver on 2 April 2014 | |
04 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Aug 2013 | MR01 | Registration of charge 057815560004 | |
23 Aug 2013 | MR01 | Registration of charge 057815560003 | |
08 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from View Logistics Park View Road East Hartlepool County Durham TS25 1PG on 10 May 2012 | |
07 Mar 2012 | SH08 | Change of share class name or designation | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |