- Company Overview for 101 GLOUCESTER STREET LIMITED (06578649)
- Filing history for 101 GLOUCESTER STREET LIMITED (06578649)
- People for 101 GLOUCESTER STREET LIMITED (06578649)
- More for 101 GLOUCESTER STREET LIMITED (06578649)
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) |
---|---|---|---|
28 Oct 2011 | AD01 | Registered office address changed from C/O Mr Gowland Gloucester Court 101 Gloucester Street Barrow-in-Furness Cumbria LA13 9RY United Kingdom on 28 October 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2011 | AD01 | Registered office address changed from 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA United Kingdom on 17 March 2011 | |
17 Mar 2011 | TM01 | Termination of appointment of David Woodburn as a director | |
21 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 28 April 2010 no member list | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
21 Apr 2010 | DS02 | Withdraw the company strike off application | |
13 Apr 2010 | DS01 | Application to strike the company off the register | |
06 Apr 2010 | AP01 | Appointment of Mr David Bryan Woodburn as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Colin Moore as a director | |
16 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2009 | 363a | Annual return made up to 28/04/09 | |
15 Sep 2009 | 288c | Director's change of particulars / colin moore / 14/09/2009 | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2008 | NEWINC | Incorporation |