- Company Overview for C J J GLEESON SERVICES LIMITED (07815702)
- Filing history for C J J GLEESON SERVICES LIMITED (07815702)
- People for C J J GLEESON SERVICES LIMITED (07815702)
- More for C J J GLEESON SERVICES LIMITED (07815702)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Christopher James John Gleeson on 22 May 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 May 2014 | AD01 | Registered office address changed from 78 Olorenshaw Road Sheldon Birmingham West Midlands B26 3NE on 22 May 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013
Statement of capital on 2013-10-29
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
02 Nov 2011 | AD01 | Registered office address changed from 70 Olorenshaw Road Sheldon Birmingham B26 3NE United Kingdom on 2 November 2011 | |
19 Oct 2011 | NEWINC |
Incorporation
|