- Company Overview for A S GILCHRIST LIMITED (10485106)
- Filing history for A S GILCHRIST LIMITED (10485106)
- People for A S GILCHRIST LIMITED (10485106)
- More for A S GILCHRIST LIMITED (10485106)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 10 Rose Trees 10 Rosetrees Guildford GU1 2HS on 12 June 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
19 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
24 Aug 2017 | PSC04 | Change of details for Mr Andrew Stewart Gilchrist as a person with significant control on 13 March 2017 | |
24 Aug 2017 | PSC01 | Notification of Aimee Gilchrist as a person with significant control on 13 March 2017 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Andrew Stewart Gilchrist on 21 August 2017 | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|