Advanced company searchLink opens in new window

THE GLOUCESTERSHIRE GUN COMPANY LIMITED

Company number 06834314

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)
20 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 19 January 2017
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 19 January 2016
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 January 2015
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 19 January 2014
18 Mar 2013 4.68 Liquidators' statement of receipts and payments to 19 January 2013
30 Jan 2012 4.20 Statement of affairs with form 4.19
30 Jan 2012 600 Appointment of a voluntary liquidator
30 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jan 2012 AD01 Registered office address changed from 65 Chesterton Lane Cirencester Glos GL7 1TR on 30 January 2012
25 Oct 2011 TM01 Termination of appointment of Frederick Lowe as a director
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 24/06/2010
05 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jul 2010 AP01 Appointment of Frederick James Lowe as a director
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 70
29 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 70,070.00
  • ANNOTATION A second filed SH01 was registered on 19/04/2011
14 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
14 Apr 2010 CH03 Secretary's details changed for Mrs Joanna Louise Blant on 3 March 2010
02 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1