- Company Overview for MILLER GADSBY (CASTLE MARINA) LIMITED (04416753)
- Filing history for MILLER GADSBY (CASTLE MARINA) LIMITED (04416753)
- People for MILLER GADSBY (CASTLE MARINA) LIMITED (04416753)
- Charges for MILLER GADSBY (CASTLE MARINA) LIMITED (04416753)
- More for MILLER GADSBY (CASTLE MARINA) LIMITED (04416753)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2018 | DS01 | Application to strike the company off the register | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
09 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Apr 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
14 Nov 2012 | TM01 | Termination of appointment of Michael Brayshaw as a director | |
07 Nov 2012 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Ian Murdoch as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Andrew Noton as a director | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
10 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Andrew John Noton on 29 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Mr Christopher John Endsor on 29 September 2011 |