Advanced company searchLink opens in new window

GERRY & MILLS WHOLESALE & RETAIL FLOORING SPECIALISTS LTD

Company number 05642893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2012 4.68 Liquidators' statement of receipts and payments to 15 February 2012
23 Feb 2011 4.20 Statement of affairs with form 4.19
23 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Feb 2011 600 Appointment of a voluntary liquidator
25 Jan 2011 AD01 Registered office address changed from Unit 22 Chiltern Trading Estate Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT on 25 January 2011
25 May 2010 AD01 Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW on 25 May 2010
22 Mar 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
22 Mar 2010 CH01 Director's details changed for Kelvin Gerald Fletcher on 2 December 2009
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Jan 2009 363a Return made up to 02/12/08; full list of members
13 Oct 2008 288c Director's change of particulars / kelvin fletcher / 02/10/2008
04 Feb 2008 363a Return made up to 02/12/07; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
08 Jan 2007 363a Return made up to 02/12/06; full list of members
29 Mar 2006 225 Accounting reference date extended from 31/12/06 to 30/04/07
20 Jan 2006 88(2)R Ad 02/12/05--------- £ si 99@1=99 £ ic 1/100
21 Dec 2005 287 Registered office changed on 21/12/05 from: marquess court 69 southampton row london WC1B 4ET
21 Dec 2005 288a New director appointed
21 Dec 2005 288a New secretary appointed
21 Dec 2005 288b Director resigned
21 Dec 2005 288b Secretary resigned
02 Dec 2005 NEWINC Incorporation