- Company Overview for GILL EDGE BARN LIMITED (05857871)
- Filing history for GILL EDGE BARN LIMITED (05857871)
- People for GILL EDGE BARN LIMITED (05857871)
- Charges for GILL EDGE BARN LIMITED (05857871)
- More for GILL EDGE BARN LIMITED (05857871)
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) |
---|---|---|---|
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2011 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2010 | CH01 | Director's details changed for Joyce Catherine Thorpe on 10 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Mr Adam James Robert Thorpe on 10 June 2010 | |
10 Jun 2010 | CH03 | Secretary's details changed for Mr Adam James Robert Thorpe on 10 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 26 June 2009 with full list of shareholders | |
31 Oct 2009 | AA | Accounts for a dormant company made up to 30 June 2008 | |
27 Feb 2009 | 363a | Return made up to 26/06/08; full list of members | |
28 Oct 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
20 Nov 2007 | 363s | Return made up to 26/06/07; full list of members | |
29 Sep 2006 | 395 | Particulars of mortgage/charge | |
13 Sep 2006 | 288a | New director appointed | |
25 Jul 2006 | 288a | New director appointed | |
25 Jul 2006 | 288a | New secretary appointed | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP | |
27 Jun 2006 | 288b | Director resigned | |
27 Jun 2006 | 288b | Secretary resigned | |
26 Jun 2006 | NEWINC | Incorporation |