- Company Overview for G & C PIES LIMITED (07098072)
- Filing history for G & C PIES LIMITED (07098072)
- People for G & C PIES LIMITED (07098072)
- Insolvency for G & C PIES LIMITED (07098072)
- More for G & C PIES LIMITED (07098072)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | 2.30B | Notice of automatic end of Administration | |
04 Nov 2011 | AD01 | Registered office address changed from Anglia House 285 Milton Road Cambridge Cambridgeshire CB4 1XQ on 4 November 2011 | |
04 Nov 2011 | 2.24B | Administrator's progress report to 3 September 2011 | |
27 May 2011 | 2.17B | Statement of administrator's proposal | |
10 May 2011 | 2.23B | Result of meeting of creditors | |
10 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Apr 2011 | 2.12B | Appointment of an administrator | |
07 Apr 2011 | AD01 | Registered office address changed from First Floor Godwin House George Street Huntingdon Cambridgeshire PE29 3BD on 7 April 2011 | |
04 Feb 2011 | AP03 | Appointment of Gary John Mardlin as a secretary | |
04 Feb 2011 | TM02 | Termination of appointment of Christine Baughan as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of Christine Baughan as a director | |
25 Jan 2011 | AR01 |
Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
|
|
24 Jan 2011 | AD01 | Registered office address changed from Godwin House George Street Huntingdon PE29 3BD England on 24 January 2011 | |
08 Dec 2009 | NEWINC | Incorporation |