- Company Overview for THE OLD GABLES LTD (06318303)
- Filing history for THE OLD GABLES LTD (06318303)
- People for THE OLD GABLES LTD (06318303)
- Charges for THE OLD GABLES LTD (06318303)
- More for THE OLD GABLES LTD (06318303)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AR01 |
Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
|
|
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Dec 2010 | AP03 | Appointment of Mr John David Murdoch as a secretary | |
25 Sep 2010 | TM02 | Termination of appointment of Adrian Lawrence as a secretary | |
03 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Ms Mary Theresa Ford-Cowling on 19 July 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 May 2010 | AD01 | Registered office address changed from Unit 2, Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU England on 6 May 2010 | |
28 Oct 2009 | CERTNM |
Company name changed mary theresa care homes (leeds) LTD\certificate issued on 28/10/09
|
|
28 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | AD01 | Registered office address changed from Alc Office 71 Monkton Road York North Yorkshire YO31 9AL on 28 October 2009 | |
17 Sep 2009 | AA | Accounts made up to 31 July 2008 | |
31 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 | |
22 Jul 2009 | 363a | Return made up to 19/07/09; full list of members | |
24 Jul 2008 | 363a | Return made up to 19/07/08; full list of members | |
22 Jan 2008 | 395 | Particulars of mortgage/charge | |
31 Oct 2007 | 288a | New director appointed | |
30 Oct 2007 | 288b | Director resigned | |
17 Oct 2007 | CERTNM | Company name changed abms three LTD\certificate issued on 17/10/07 | |
19 Jul 2007 | NEWINC | Incorporation |