Advanced company searchLink opens in new window

GUMCLEAR LIMITED

Company number 06398196

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)
03 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 March 2013
23 May 2012 4.68 Liquidators' statement of receipts and payments to 20 March 2012
28 Mar 2011 4.20 Statement of affairs with form 4.19
28 Mar 2011 600 Appointment of a voluntary liquidator
28 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-21
11 Mar 2011 AD01 Registered office address changed from 4 Spur Road, Cosham Portsmouth Hants PO6 3EB on 11 March 2011
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
04 Mar 2010 TM02 Termination of appointment of Penelope Hopkins as a secretary
11 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
11 Jan 2010 CH01 Director's details changed for Martin Whitbread on 27 October 2009
10 Mar 2009 AA Total exemption full accounts made up to 31 October 2008
26 Feb 2009 363a Return made up to 15/10/08; full list of members
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Oct 2007 NEWINC Incorporation