- Company Overview for GILLIAN ARNOLD LIMITED (11178511)
- Filing history for GILLIAN ARNOLD LIMITED (11178511)
- People for GILLIAN ARNOLD LIMITED (11178511)
- Insolvency for GILLIAN ARNOLD LIMITED (11178511)
- More for GILLIAN ARNOLD LIMITED (11178511)
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) |
---|---|---|---|
25 Sep 2024 | CH01 | Director's details changed for Mr Neville Anthony Taylor on 25 September 2024 | |
25 Sep 2024 | PSC04 | Change of details for Mr Neville Taylor as a person with significant control on 25 September 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Thornes Park Monckton Road Wakefield WF2 7AN on 25 September 2024 | |
31 Oct 2023 | COCOMP | Order of court to wind up | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
31 Aug 2022 | AD01 | Registered office address changed from 10-11 Post House Wynd Darlington Co Durham DL3 7LU England to 61 Bridge Street Kington HR5 3DJ on 31 August 2022 | |
31 Aug 2022 | PSC01 | Notification of Neville Taylor as a person with significant control on 26 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Timothy Robin Scott as a person with significant control on 26 August 2022 | |
31 Aug 2022 | AP01 | Appointment of Mr Neville Taylor as a director on 26 August 2022 | |
31 Aug 2022 | PSC07 | Cessation of Gillian Evoline Scott as a person with significant control on 26 August 2022 | |
31 Aug 2022 | TM02 | Termination of appointment of David Thomas Scott as a secretary on 26 August 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Timothy Robin Scott as a director on 26 August 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
25 Feb 2021 | TM01 | Termination of appointment of Gillian Evoline Scott as a director on 1 October 2020 | |
14 Jan 2021 | PSC04 | Change of details for Gillian Evoline Scott as a person with significant control on 1 December 2020 | |
14 Jan 2021 | PSC04 | Change of details for Gillian Evoline Scott as a person with significant control on 1 December 2020 | |
14 Jan 2021 | PSC04 | Change of details for Gillian Evoline Scott as a person with significant control on 1 October 2020 | |
12 Jan 2021 | PSC04 | Change of details for Timothy Robin Scott as a person with significant control on 1 December 2020 | |
12 Jan 2021 | CH01 | Director's details changed for Mr Timothy Robin Scott on 1 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mrs Gillian Evoline Scott as a director on 1 October 2020 | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 17 November 2020
|