- Company Overview for GYPSUMTOOLS LIMITED (07635823)
- Filing history for GYPSUMTOOLS LIMITED (07635823)
- People for GYPSUMTOOLS LIMITED (07635823)
- Charges for GYPSUMTOOLS LIMITED (07635823)
- More for GYPSUMTOOLS LIMITED (07635823)
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) |
---|---|---|---|
22 Aug 2017 | TM01 | Termination of appointment of Callum Wilson as a director on 14 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Wesley O'brien Griffith as a director on 14 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Andrew Measom as a director on 14 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of Riversands Ltd as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Callum Wilson on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Wesley Griffith on 1 September 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Feb 2015 | AP01 | Appointment of Mr Callum Wilson as a director on 24 February 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2013 | TM01 | Termination of appointment of Stephen Chatters as a director | |
26 Jul 2013 | AP01 | Appointment of Mr Wesley Griffith as a director | |
15 Jul 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Oct 2012 | AD01 | Registered office address changed from Mapleridge 9 Sixhills Road Ragdale Leicestershire LE14 3PP United Kingdom on 26 October 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders |