Advanced company searchLink opens in new window

GERARD REMOVERS LIMITED

Company number SC207327

Filter by category

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)
29 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jun 2009 363a Return made up to 19/05/09; full list of members
27 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
30 Oct 2008 288a Director appointed mrs beverley fitzgerald
17 Jun 2008 363a Return made up to 19/05/08; full list of members
01 Apr 2008 CERT19 Certificate of reduction of share premium
01 Apr 2008 OC138 Reduction of iss capital and minute (oc) \gbp ic 2/2
13 Feb 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Feb 2008 AA Full accounts made up to 31 March 2007
24 May 2007 363a Return made up to 19/05/07; full list of members
27 Nov 2006 AA Full accounts made up to 31 March 2006
05 Oct 2006 288b Director resigned
25 May 2006 363a Return made up to 19/05/06; full list of members
06 Feb 2006 AA Full accounts made up to 31 March 2005
01 Nov 2005 288a New director appointed
19 May 2005 363s Return made up to 19/05/05; full list of members
03 Feb 2005 AA Full accounts made up to 31 March 2004
10 Jun 2004 363s Return made up to 19/05/04; full list of members
21 Nov 2003 AA Full accounts made up to 31 March 2003
24 May 2003 363s Return made up to 19/05/03; full list of members
04 Nov 2002 AA Full accounts made up to 31 March 2002
19 Jun 2002 AUD Auditor's resignation
17 May 2002 363s Return made up to 19/05/02; full list of members
29 Aug 2001 AA Full accounts made up to 31 March 2001
15 Jun 2001 287 Registered office changed on 15/06/01 from: 152 bath street glasgow lanarkshire G2 4TB