- Company Overview for GUM REMOVERS LIMITED (07864994)
- Filing history for GUM REMOVERS LIMITED (07864994)
- People for GUM REMOVERS LIMITED (07864994)
- Charges for GUM REMOVERS LIMITED (07864994)
- Insolvency for GUM REMOVERS LIMITED (07864994)
- More for GUM REMOVERS LIMITED (07864994)
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) |
---|---|---|---|
10 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | WU15 | Notice of final account prior to dissolution | |
02 Feb 2021 | WU07 | Progress report in a winding up by the court | |
03 Feb 2020 | WU07 | Progress report in a winding up by the court | |
09 Jan 2019 | WU04 | Appointment of a liquidator | |
13 Jul 2018 | COCOMP | Order of court to wind up | |
12 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 April 2017
|
|
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
30 Jan 2017 | AP01 | Appointment of Mr Laurence Moorse as a director on 11 November 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Nov 2015 | MR01 | Registration of charge 078649940001, created on 20 November 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Apr 2015 | CERTNM |
Company name changed gum wand LTD\certificate issued on 28/04/15
|
|
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM01 | Termination of appointment of Lisa Whitbread as a director on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Martin Whitbread as a director on 29 October 2014 | |
18 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mrs Lisa Whitbread on 3 December 2013 | |
25 Oct 2013 | TM01 | Termination of appointment of Martin Whitbread as a director |