- Company Overview for GUDGEON COMMERCIAL PROPERTIES LIMITED (08180779)
- Filing history for GUDGEON COMMERCIAL PROPERTIES LIMITED (08180779)
- People for GUDGEON COMMERCIAL PROPERTIES LIMITED (08180779)
- Insolvency for GUDGEON COMMERCIAL PROPERTIES LIMITED (08180779)
- More for GUDGEON COMMERCIAL PROPERTIES LIMITED (08180779)
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) |
---|---|---|---|
09 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2019 | AD01 | Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 9 August 2019 | |
08 Aug 2019 | LIQ01 | Declaration of solvency | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
29 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
29 Aug 2017 | AP01 | Appointment of Mrs Trudy Anne Mckeown as a director on 10 August 2017 | |
29 Aug 2017 | AP01 | Appointment of Mrs Karyn Jayne Daysh as a director on 10 August 2017 | |
02 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Mrs Brenda Gudgeon on 26 August 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2013 | AD01 | Registered office address changed from 10 East Street Fareham Hampshire PO16 0BN United Kingdom on 20 November 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |