Advanced company searchLink opens in new window

GG GERUESTBAU & GIPSER LIMITED

Company number 06292284

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2011 DS01 Application to strike the company off the register
29 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-06-29
  • GBP 500
23 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2008
23 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
20 Sep 2010 AC92 Restoration by order of the court
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2009 363a Return made up to 26/06/09; full list of members
06 Nov 2008 AA Accounts made up to 31 December 2007
05 Sep 2008 288b Appointment Terminated Secretary oxden LIMITED
05 Sep 2008 288a Secretary appointed go ahead services LIMITED.
05 Sep 2008 287 Registered office changed on 05/09/2008 from unit 1 3 milebush road southsea hampshire PO4 8NF
04 Jul 2008 363a Return made up to 26/06/08; full list of members
30 May 2008 288a Director appointed andrzej zdzislaw kudyba
30 May 2008 288b Appointment Terminated Director germany consulting LIMITED
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
28 Sep 2007 225 Accounting reference date shortened from 30/06/08 to 31/12/07
26 Jun 2007 NEWINC Incorporation