- Company Overview for THE GLOUCESTERSHIRE GUN COMPANY LIMITED (06834314)
- Filing history for THE GLOUCESTERSHIRE GUN COMPANY LIMITED (06834314)
- People for THE GLOUCESTERSHIRE GUN COMPANY LIMITED (06834314)
- Charges for THE GLOUCESTERSHIRE GUN COMPANY LIMITED (06834314)
- Insolvency for THE GLOUCESTERSHIRE GUN COMPANY LIMITED (06834314)
- More for THE GLOUCESTERSHIRE GUN COMPANY LIMITED (06834314)
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
|
|
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
|
|
05 Apr 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
|
|
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
|
|
29 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 June 2010
|
|
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 |