- Company Overview for GULL CONTROL (DETERRENT SYSTEMS) LIMITED (06826693)
- Filing history for GULL CONTROL (DETERRENT SYSTEMS) LIMITED (06826693)
- People for GULL CONTROL (DETERRENT SYSTEMS) LIMITED (06826693)
- More for GULL CONTROL (DETERRENT SYSTEMS) LIMITED (06826693)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2013 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Mar 2012 | AR01 |
Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-03-05
|
|
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
14 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Robert Alan Hulland-Rumley on 1 October 2009 | |
08 Apr 2009 | 288b | Appointment Terminated Director christopher pellatt | |
02 Apr 2009 | 288a | Director appointed robert alan hulland-rumley | |
28 Mar 2009 | 288b | Appointment Terminated Secretary abergan reed nominees LIMITED | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
17 Mar 2009 | CERTNM | Company name changed gull control (deterent systems) LIMITED\certificate issued on 19/03/09 | |
23 Feb 2009 | NEWINC | Incorporation |