- Company Overview for G V CUMMINS LIMITED (06312200)
- Filing history for G V CUMMINS LIMITED (06312200)
- People for G V CUMMINS LIMITED (06312200)
- Charges for G V CUMMINS LIMITED (06312200)
- Insolvency for G V CUMMINS LIMITED (06312200)
- More for G V CUMMINS LIMITED (06312200)
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) |
---|---|---|---|
07 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2015 | AD01 | Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015 | |
08 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2015 | 600 | Appointment of a voluntary liquidator | |
08 May 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
01 Aug 2013 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
13 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Apr 2013 | TM01 | Termination of appointment of Ronald Race as a director | |
31 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Mr Ronald Race on 13 September 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Ian Reichard on 13 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Nigel Mccoy on 13 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Ronald Race on 13 July 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Ian Reichard on 13 July 2010 |