- Company Overview for THE GORDON'S BAY WINE COMPANY LIMITED (05830121)
- Filing history for THE GORDON'S BAY WINE COMPANY LIMITED (05830121)
- People for THE GORDON'S BAY WINE COMPANY LIMITED (05830121)
- More for THE GORDON'S BAY WINE COMPANY LIMITED (05830121)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | DS01 | Application to strike the company off the register | |
15 Aug 2012 | AR01 |
Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Sep 2011 | TM02 | Termination of appointment of Valerie Jean Pearce as a secretary on 7 September 2011 | |
07 Sep 2011 | AP03 | Appointment of Dr Munro Peter Marx as a secretary on 7 September 2011 | |
07 Sep 2011 | AP01 | Appointment of Dr Munro Peter Marx as a director on 7 September 2011 | |
07 Sep 2011 | TM01 | Termination of appointment of Harold James Pearce as a director on 7 September 2011 | |
07 Sep 2011 | TM02 | Termination of appointment of Valerie Jean Pearce as a secretary on 7 September 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
27 May 2010 | AR01 | Annual return made up to 26 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mr Harold James Pearce on 1 January 2010 | |
18 May 2010 | AD01 | Registered office address changed from Unit 1, Q Park Bath Road Woodchester Stroud Gloucestershire GL5 5HT United Kingdom on 18 May 2010 | |
01 Jul 2009 | 363a | Return made up to 26/05/09; full list of members | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from 5 silk mill studios, 2 charlton road, tetbury gloucestershire GL8 8DY | |
01 Jul 2009 | AA | Accounts made up to 31 May 2009 | |
24 Jul 2008 | AA | Accounts made up to 31 May 2008 | |
23 Jul 2008 | 363a | Return made up to 26/05/08; full list of members | |
11 Mar 2008 | AA | Accounts made up to 31 May 2007 | |
28 Aug 2007 | MA | Memorandum and Articles of Association | |
22 Aug 2007 | CERTNM | Company name changed task green LIMITED\certificate issued on 22/08/07 | |
23 Jul 2007 | 363a | Return made up to 26/05/07; full list of members | |
26 May 2006 | 288b | Secretary resigned |