- Company Overview for GARY EASTWOOD PHOTOGRAPHY LIMITED (06758226)
- Filing history for GARY EASTWOOD PHOTOGRAPHY LIMITED (06758226)
- People for GARY EASTWOOD PHOTOGRAPHY LIMITED (06758226)
- Insolvency for GARY EASTWOOD PHOTOGRAPHY LIMITED (06758226)
- More for GARY EASTWOOD PHOTOGRAPHY LIMITED (06758226)
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) |
---|---|---|---|
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Gary Eastwood on 27 November 2012 | |
28 Nov 2012 | CH03 | Secretary's details changed for Victoria Louise Furness on 27 November 2012 | |
28 Nov 2012 | CH01 | Director's details changed for Victoria Louise Furness on 27 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Victoria Louise Furness on 25 November 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Victoria Louise Furness on 25 November 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Gary Eastwood on 25 November 2010 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Gary Eastwood on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Victoria Furness on 4 December 2009 | |
20 Jan 2009 | 88(2) | Ad 01/12/08\gbp si 199@1=199\gbp ic 1/200\ | |
20 Jan 2009 | 288b | Appointment terminated secretary aidan smyth | |
20 Jan 2009 | 288b | Appointment terminated director colin coates |