- Company Overview for GD MEMORIALS (MIDLANDS) LIMITED (07168780)
- Filing history for GD MEMORIALS (MIDLANDS) LIMITED (07168780)
- People for GD MEMORIALS (MIDLANDS) LIMITED (07168780)
- Charges for GD MEMORIALS (MIDLANDS) LIMITED (07168780)
- More for GD MEMORIALS (MIDLANDS) LIMITED (07168780)
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) |
---|---|---|---|
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Coreineto Ltd as a person with significant control on 6 April 2016 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 May 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr John Bernard King on 1 July 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
30 Aug 2014 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Aug 2014 | RT01 | Administrative restoration application | |
17 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2013 | AR01 |
Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-05-07
|
|
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AA | Total exemption full accounts made up to 28 February 2012 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2012 | AD01 | Registered office address changed from , Friar Park Road Wednesbury, Walsall, West Midlands, WS10 0JX, England to Unit 1 West Bromwich Road Tame Bridge Walsall West Midlands WS5 4AN on 23 August 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued |