Advanced company searchLink opens in new window

GOURMET GHERKIN LIMITED

Company number 06573919

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2010 TM01 Termination of appointment of Thomas Mcleod as a director
22 Jun 2010 TM01 Termination of appointment of Maria Mcleod as a director
22 Jun 2010 TM02 Termination of appointment of Maria Mcleod as a secretary
22 Jun 2010 AP01 Appointment of Mr Paul Steven Mcleod as a director
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 CH03 Secretary's details changed for Mrs Maria Mcleod on 1 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Thomas Mcleod on 1 December 2009
23 Dec 2009 CH01 Director's details changed for Mrs Maria Mcleod on 1 December 2009
23 Dec 2009 CH03 Secretary's details changed for Mrs Maria Mcleod on 1 December 2009
26 Nov 2009 AD01 Registered office address changed from The Red Lion 119 Runcorn Road Warrington Cheshire WA4 6UD England on 26 November 2009
16 Jun 2009 363a Return made up to 23/04/09; full list of members
11 Feb 2009 288a Secretary appointed mrs maria catherine mcleod
11 Feb 2009 288b Appointment Terminated Director kealy mcleod
11 Feb 2009 288b Appointment Terminated Secretary kealy mcleod
11 Feb 2009 288b Appointment Terminated Director paul mcleod
01 Oct 2008 288c Director's Change of Particulars / thomas mcleod / 30/09/2008 / HouseName/Number was: 45, now: 119; Street was: greenhouse farm road, now: runcorn road moore; Post Town was: runcorn, now: warrington; Post Code was: WA7 6PP, now: WA46UD; Occupation was: company director, now: director
01 Oct 2008 288c Director's Change of Particulars / paul mcleod / 30/09/2008 / Title was: mrs, now: mr
01 Oct 2008 288c Director's Change of Particulars / maria mcleod / 30/09/2008 / HouseName/Number was: 45, now: 119; Street was: greenhouse farm road, now: runcorn road moore; Post Town was: runcorn, now: warrington; Post Code was: WA7 6PP, now: WA46UD; Occupation was: company director, now: director
21 Aug 2008 288a Secretary appointed mrs kealy ellen mcleod
20 Aug 2008 288a Director appointed mrs kealy ellen mcleod