- Company Overview for GP FIRESCREENS LTD (06521435)
- Filing history for GP FIRESCREENS LTD (06521435)
- People for GP FIRESCREENS LTD (06521435)
- More for GP FIRESCREENS LTD (06521435)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 |
Annual return made up to 3 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
01 Apr 2010 | CH01 | Director's details changed for Paul Graham Stacey on 3 March 2010 | |
02 Mar 2010 | AP01 | Appointment of Mr James Barber as a director | |
03 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 36 eastgate street burntwood staffordshire WS7 1JJ | |
28 Aug 2009 | 288b | Appointment Terminated Director darren gough | |
14 May 2009 | 363a | Return made up to 03/03/09; full list of members | |
19 Feb 2009 | 288b | Appointment Terminate, Director And Secretary Rosalyn Anne Webb Logged Form | |
19 Feb 2009 | 288a | Director appointed darren gough | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from 104 sainte foy avenue lichfield staffordshire WS14 6PA | |
19 Feb 2009 | 288a | Director and secretary appointed paul graham stacey | |
12 Feb 2009 | CERTNM | Company name changed sally gilbert promotions LIMITED\certificate issued on 13/02/09 | |
19 Sep 2008 | 288a | Director appointed rosalyn webb | |
06 Mar 2008 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
06 Mar 2008 | 288b | Appointment Terminated Director hanover directors LIMITED | |
03 Mar 2008 | NEWINC | Incorporation |