- Company Overview for EDWARD GILDER & SONS LIMITED (06826041)
- Filing history for EDWARD GILDER & SONS LIMITED (06826041)
- People for EDWARD GILDER & SONS LIMITED (06826041)
- Charges for EDWARD GILDER & SONS LIMITED (06826041)
- More for EDWARD GILDER & SONS LIMITED (06826041)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2016 | CONNOT | Change of name notice | |
26 May 2016 | TM01 | Termination of appointment of Edward Peter Gilder as a director on 26 May 2016 | |
12 May 2016 | AP01 | Appointment of Ms Agnita Solomon as a director on 29 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Jan 2015 | MR01 | Registration of charge 068260410002, created on 27 January 2015 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
17 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
17 Feb 2012 | CERTNM |
Company name changed edward gilder & son LIMITED\certificate issued on 17/02/12
|
|
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
08 Mar 2011 | CH01 | Director's details changed for Mr Edward Peter Gilder on 20 February 2011 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Aug 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 April 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Edward Peter Gilder on 20 February 2010 |