Advanced company searchLink opens in new window

ROGER GULLIDGE DESIGN LTD.

Company number 07664712

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)
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
  • GBP 200
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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
  • RES12 ‐ Resolution of varying share rights or name
24 May 2012 CERTNM Company name changed pinnacle designs LTD\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
25 Apr 2012 AP01 Appointment of Timothy Clifford Thackrah as a director
10 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted