- Company Overview for GAS & ELECTRIC SHOWROOMS 2000 LIMITED (03917138)
- Filing history for GAS & ELECTRIC SHOWROOMS 2000 LIMITED (03917138)
- People for GAS & ELECTRIC SHOWROOMS 2000 LIMITED (03917138)
- Charges for GAS & ELECTRIC SHOWROOMS 2000 LIMITED (03917138)
- Insolvency for GAS & ELECTRIC SHOWROOMS 2000 LIMITED (03917138)
- More for GAS & ELECTRIC SHOWROOMS 2000 LIMITED (03917138)
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) |
---|---|---|---|
21 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2015 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2014 | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
19 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2013 | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2012 | |
07 Mar 2011 | AD01 | Registered office address changed from 9 Middleton Close Stoney Stanton Leicester Leicestershire LE9 4TS on 7 March 2011 | |
01 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2010 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2010-12-24
|
|
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Sadanand Dattaram Pandirker on 23 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Ashok Dattaram Pandirker on 23 December 2009 | |
24 Dec 2009 | CH01 | Director's details changed for Yashwant Dattaram Pandirker on 23 December 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Dec 2008 | 363a | Return made up to 23/12/08; full list of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Dec 2007 | 363a | Return made up to 23/12/07; full list of members | |
28 Dec 2006 | 363a | Return made up to 23/12/06; full list of members |