Advanced company searchLink opens in new window

EDWARD GILDER & SONS LIMITED

Company number 06826041

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
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