- Company Overview for G A (MANUFACTURING) LIMITED (06168165)
- Filing history for G A (MANUFACTURING) LIMITED (06168165)
- People for G A (MANUFACTURING) LIMITED (06168165)
- Charges for G A (MANUFACTURING) LIMITED (06168165)
- Insolvency for G A (MANUFACTURING) LIMITED (06168165)
- More for G A (MANUFACTURING) LIMITED (06168165)
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) |
---|---|---|---|
30 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2014 | |
30 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2014 | |
12 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2013 | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2012 | |
24 Aug 2011 | AD01 | Registered office address changed from C/O Lines Henry 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 24 August 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 3 June 2011 | |
18 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
02 Jun 2010 | CERTNM |
Company name changed gill air (manufacturing) LIMITED\certificate issued on 02/06/10
|
|
02 Jun 2010 | CONNOT | Change of name notice | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Apr 2010 | AR01 |
Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
|
|
19 Mar 2010 | TM02 | Termination of appointment of Carol Moore as a secretary | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2009 | 287 | Registered office changed on 08/09/2009 from the old hall laycock lane laycock keighley BD22 0PH | |
11 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
15 May 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/08/2009 | |
02 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
26 Mar 2009 | CERTNM | Company name changed gill air (southern) LIMITED\certificate issued on 27/03/09 | |
15 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |