- Company Overview for ROGER GULLIDGE DESIGN LTD. (07664712)
- Filing history for ROGER GULLIDGE DESIGN LTD. (07664712)
- People for ROGER GULLIDGE DESIGN LTD. (07664712)
- Insolvency for ROGER GULLIDGE DESIGN LTD. (07664712)
- More for ROGER GULLIDGE DESIGN LTD. (07664712)
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) |
---|---|---|---|
21 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2019 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2018 | |
14 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 September 2017 | |
05 Mar 2019 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2015 | |
05 Mar 2019 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2016 | |
08 Sep 2016 | AD01 | Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016 | |
16 Sep 2014 | AD01 | Registered office address changed from C/O Mr. R. W. Gullidge 39 Thorndike Way Burnham-on-Sea Somerset TA8 1QR to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 16 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jun 2014 | TM01 | Termination of appointment of Timothy Thackrah as a director | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Oct 2012 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
11 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | CERTNM |
Company name changed pinnacle designs LTD\certificate issued on 24/05/12
|
|
25 Apr 2012 | AP01 | Appointment of Timothy Clifford Thackrah as a director | |
10 Jun 2011 | NEWINC |
Incorporation
|