Advanced company searchLink opens in new window

MR & MRS GILES LIMITED

Company number 07903509

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)
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
24 Jul 2017 TM01 Termination of appointment of William James Giles as a director on 21 July 2017
24 Jul 2017 AP01 Appointment of Mr Peter Gerald Giles as a director on 21 July 2017
29 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
01 Sep 2016 CH01 Director's details changed for Mr William James Giles on 30 August 2016
01 Sep 2016 CH01 Director's details changed for Mr William James Giles on 1 September 2016
28 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 101
05 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 101
15 Jan 2015 CH01 Director's details changed for Mr William James Giles on 14 March 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 101
14 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
08 May 2013 CH01 Director's details changed for Mr William James Giles on 23 January 2013
08 May 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 101
11 Jan 2012 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
10 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)