- Company Overview for GUNTON ASSOCIATES LIMITED (06404917)
- Filing history for GUNTON ASSOCIATES LIMITED (06404917)
- People for GUNTON ASSOCIATES LIMITED (06404917)
- More for GUNTON ASSOCIATES LIMITED (06404917)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2011 | DS01 | Application to strike the company off the register | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
25 Oct 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
22 Oct 2009 | CH01 | Director's details changed for Stephen Andrew Brighty on 22 October 2009 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Nov 2008 | 363a | Return made up to 22/10/08; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from lushington court middleton road camberley surrey GU15 3TU | |
23 Jun 2008 | 288a | Director appointed stephen andrew brighty | |
23 Jun 2008 | 287 | Registered office changed on 23/06/2008 from the studio, st nicholas close elstree herts. WD6 3EW | |
13 Jun 2008 | CERTNM | Company name changed oakbuild prpoerties LIMITED\certificate issued on 18/06/08 | |
12 Jun 2008 | 288a | Secretary appointed sonia patricia brighty | |
30 May 2008 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2007 | 288b | Director resigned | |
11 Dec 2007 | 288b | Secretary resigned | |
22 Oct 2007 | NEWINC | Incorporation |