Advanced company searchLink opens in new window

THE OLD GABLES LTD

Company number 06318303

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)
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
  • GBP 1
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
  • CONNOT ‐ Change of name notice
28 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
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