- Company Overview for GATES POWERTRAIN UK LIMITED (07474199)
- Filing history for GATES POWERTRAIN UK LIMITED (07474199)
- People for GATES POWERTRAIN UK LIMITED (07474199)
- Charges for GATES POWERTRAIN UK LIMITED (07474199)
- Insolvency for GATES POWERTRAIN UK LIMITED (07474199)
- More for GATES POWERTRAIN UK LIMITED (07474199)
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) |
---|---|---|---|
10 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2014 | |
10 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Aug 2013 | AD01 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 | |
30 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | 4.70 | Declaration of solvency | |
15 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
|
|
14 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
12 Jan 2012 | TM01 | Termination of appointment of Michael John Hopster as a director on 15 December 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
25 Jul 2011 | AP01 | Appointment of Nicolas Paul Wilkinson as a director | |
25 Jul 2011 | AP01 | Appointment of Thomas C. Reeve as a director | |
07 Jul 2011 | AD01 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st United Kingdom on 7 July 2011 | |
06 May 2011 | AP01 | Appointment of Elizabeth Honor Lewzey as a director | |
05 May 2011 | TM01 | Termination of appointment of Paul Flanagan as a director | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2010 | NEWINC | Incorporation |