Advanced company searchLink opens in new window

G A D MCPHERSON LTD.

Company number 07539160

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Jun 2016 AD01 Registered office address changed from The Office Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP to Rivendell 16 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP on 28 June 2016
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
26 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
07 Apr 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
23 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
23 Sep 2011 CERTNM Company name changed sabrevale LTD.\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
23 Sep 2011 CONNOT Change of name notice
27 Jun 2011 AD01 Registered office address changed from 1 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB United Kingdom on 27 June 2011
01 Apr 2011 AD01 Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 1 April 2011
01 Apr 2011 AP01 Appointment of Mr. Gilbert Alexander Robbie Mcpherson as a director
01 Apr 2011 TM01 Termination of appointment of Robert Kelford as a director
22 Feb 2011 NEWINC Incorporation