Advanced company searchLink opens in new window

GEARBOX CENTRE (EAST) LIMITED

Company number 06586527

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-02
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
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