- Company Overview for GUMCLEAR LIMITED (06398196)
- Filing history for GUMCLEAR LIMITED (06398196)
- People for GUMCLEAR LIMITED (06398196)
- Charges for GUMCLEAR LIMITED (06398196)
- Insolvency for GUMCLEAR LIMITED (06398196)
- More for GUMCLEAR LIMITED (06398196)
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
|
|
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
|
|
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 |