- Company Overview for GORTON INTERIORS LIMITED (06757356)
- Filing history for GORTON INTERIORS LIMITED (06757356)
- People for GORTON INTERIORS LIMITED (06757356)
- More for GORTON INTERIORS LIMITED (06757356)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | AR01 |
Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
19 Dec 2012 | CH01 | Director's details changed for Mr Steven Gorton on 19 December 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
28 Nov 2011 | CH01 | Director's details changed for Mr Steven Gorton on 28 November 2011 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
30 Nov 2010 | AD02 | Register inspection address has been changed from C/O Wrights Accountancy Servs Ltd 34 Denshaw Skelmersdale Lancashire WN8 0AY United Kingdom | |
26 May 2010 | AD01 | Registered office address changed from 34 Denshaw Upholland Lancs WN8 0AY Uk on 26 May 2010 | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 May 2010 | CH03 | Secretary's details changed for Mrs Michaela Jane Wright on 25 May 2010 | |
25 May 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
25 May 2010 | CH01 | Director's details changed for Mr Steven Gorton on 25 May 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Steven Gorton on 1 December 2009 | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2008 | 288b | Appointment terminated director clifford wing | |
27 Nov 2008 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
27 Nov 2008 | 288a | Director appointed steven gorton | |
27 Nov 2008 | 288a | Secretary appointed michaela jane wright | |
25 Nov 2008 | NEWINC | Incorporation |