- Company Overview for GEARBOX CENTRE (EAST) LIMITED (06586527)
- Filing history for GEARBOX CENTRE (EAST) LIMITED (06586527)
- People for GEARBOX CENTRE (EAST) LIMITED (06586527)
- Insolvency for GEARBOX CENTRE (EAST) LIMITED (06586527)
- More for GEARBOX CENTRE (EAST) LIMITED (06586527)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD on 9 July 2012 | |
08 Aug 2011 | AD01 | Registered office address changed from 3 George Street Great Yarmouth Norfolk NR30 1HR on 8 August 2011 | |
08 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 May 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Loraine Lodge on 1 October 2009 | |
24 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 May 2009 | 363a | Return made up to 07/05/09; full list of members | |
08 May 2009 | 288b | Appointment Terminated Director loraine lodge | |
08 May 2009 | 288c | Director and Secretary's Change of Particulars / loraine lodge / 01/07/2008 / Post Town was: ciaster on sea, now: caister-on-sea | |
08 May 2009 | 288b | Appointment Terminated Secretary loraine lodge | |
12 Sep 2008 | 288a | Director and secretary appointed loraine lodge | |
04 Sep 2008 | 288a | Director and secretary appointed loraine lodge | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
21 Aug 2008 | CERTNM | Company name changed finefashion LIMITED\certificate issued on 22/08/08 | |
18 Aug 2008 | 288b | Appointment Terminated Director Corporate Appointments LIMITED | |
07 May 2008 | NEWINC | Incorporation |