- Company Overview for CARLTON GAS FIRES LIMITED (06378124)
- Filing history for CARLTON GAS FIRES LIMITED (06378124)
- People for CARLTON GAS FIRES LIMITED (06378124)
- More for CARLTON GAS FIRES LIMITED (06378124)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2010 | AR01 |
Annual return made up to 21 September 2010
Statement of capital on 2010-10-02
|
|
18 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 21 September 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Oct 2008 | 363s | Return made up to 21/09/08; full list of members | |
13 Mar 2008 | 288a | Secretary appointed emma stocker | |
13 Mar 2008 | 288b | Appointment Terminated Secretary ian trotman | |
13 Mar 2008 | 288c | Director's Change of Particulars / terrence de souza / 11/03/2008 / HouseName/Number was: , now: 69; Street was: 15 normanton avenue, now: braemar avenue; Area was: wimbledon park wimbledon, now: wimbledon park merton; Post Code was: SW19 8BA, now: SW19 8AY | |
09 Oct 2007 | 288a | New director appointed | |
09 Oct 2007 | 288a | New secretary appointed | |
28 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2007 | 288b | Director resigned | |
24 Sep 2007 | 288b | Secretary resigned | |
21 Sep 2007 | NEWINC | Incorporation |