Advanced company searchLink opens in new window

GOURMET PERSONNEL LIMITED

Company number 06039528

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 1 September 2016
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 2 July 2015
06 Aug 2014 4.68 Liquidators' statement of receipts and payments to 2 July 2014
25 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jul 2013 AD01 Registered office address changed from 81a Charles Street Leicester LE1 1FB on 25 July 2013
11 Jul 2013 4.20 Statement of affairs with form 4.19
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-03
23 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AP01 Appointment of Andrew James Tudor as a director
09 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 CH01 Director's details changed for Mrs Sally Ann Bruce on 1 June 2011
21 Jan 2011 CH01 Director's details changed for Mr Michael Bruce on 12 January 2011
05 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 SH08 Change of share class name or designation
22 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Mar 2010 CH01 Director's details changed for Mr Michael Bruce on 16 March 2010
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
27 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1