- Company Overview for G.S.D COATINGS LTD (06334868)
- Filing history for G.S.D COATINGS LTD (06334868)
- People for G.S.D COATINGS LTD (06334868)
- Charges for G.S.D COATINGS LTD (06334868)
- More for G.S.D COATINGS LTD (06334868)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Aug 2010 | AR01 |
Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-08-12
|
|
12 Aug 2010 | CH01 | Director's details changed for Mr Simon Graham Carr on 6 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
19 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
19 Aug 2009 | 288b | Appointment Terminated Secretary margaret carr | |
12 May 2009 | 288a | Secretary appointed jenny tyas | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2009 | 288b | Appointment Terminated Director christopher carr | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from garage no 2, victoria road hepworth holmfirth west yorkshire HD9 1TP | |
26 Jan 2009 | 363a | Return made up to 06/08/08; full list of members | |
12 Nov 2008 | MA | Memorandum and Articles of Association | |
07 Nov 2008 | 288a | Director appointed simon graham carr | |
07 Nov 2008 | 288a | Director appointed chrislopher graham carr | |
05 Nov 2008 | 288b | Appointment Terminated Director damien carr | |
05 Nov 2008 | CERTNM | Company name changed carr communications (yorkshire) LTD\certificate issued on 06/11/08 | |
08 Sep 2008 | AA | Accounts made up to 31 August 2008 | |
06 Aug 2007 | NEWINC | Incorporation |