GAG82 LIMITED

03570558
TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD

Documents

Documents
Date Category Description Pages
03 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
03 Dec 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
05 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Apr 2017 accounts Annual Accounts 3 Buy now
28 Mar 2017 accounts Change Account Reference Date Company Previous Extended 3 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Jan 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Jan 2017 resolution Resolution 1 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
17 Apr 2015 resolution Resolution 40 Buy now
12 Nov 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 5 Buy now
04 Dec 2013 officers Termination of appointment of director (Simon Thake) 2 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
13 Sep 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
16 Aug 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
11 Jun 2012 annual-return Annual Return 6 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
19 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2011 officers Appointment of director (Mr Simon Lee Thake) 2 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 resolution Resolution 40 Buy now
28 Mar 2011 officers Change of particulars for secretary (Carol Ann Coomber) 1 Buy now
16 Dec 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
28 Nov 2009 accounts Annual Accounts 6 Buy now
11 Jun 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 6 Buy now
02 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
11 Apr 2008 accounts Annual Accounts 6 Buy now
25 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
22 Sep 2006 address Registered office changed on 22/09/06 from: unit 2 rooks farm, the street, rotherwick, hook, hampshire RG27 9BG 1 Buy now
15 May 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
19 Sep 2005 accounts Annual Accounts 5 Buy now
19 May 2005 annual-return Return made up to 18/05/05; full list of members 2 Buy now
23 Nov 2004 accounts Annual Accounts 4 Buy now
20 May 2004 annual-return Return made up to 27/05/04; full list of members 6 Buy now
14 Oct 2003 accounts Annual Accounts 5 Buy now
06 Aug 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
07 May 2003 address Registered office changed on 07/05/03 from: 10-11 clock tower mews, newmarket, suffolk, CB8 8LL 1 Buy now
18 Dec 2002 officers New secretary appointed 2 Buy now
18 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
07 Oct 2002 accounts Annual Accounts 4 Buy now
24 Jun 2002 annual-return Return made up to 27/05/02; full list of members 7 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: 3 station road, swaffham bulbeck, cambridge, cambridgeshire CB5 0NB 1 Buy now
25 Feb 2002 officers Director resigned 1 Buy now
25 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 accounts Annual Accounts 4 Buy now
20 Jun 2001 annual-return Return made up to 27/05/01; full list of members 6 Buy now
29 Mar 2001 accounts Annual Accounts 4 Buy now
06 Nov 2000 annual-return Return made up to 27/05/00; full list of members 6 Buy now
07 Apr 2000 accounts Annual Accounts 4 Buy now
15 Nov 1999 annual-return Return made up to 27/05/99; full list of members; amend 7 Buy now
29 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 1999 officers New director appointed 2 Buy now
29 Oct 1999 officers Director resigned 1 Buy now
29 Oct 1999 officers Secretary resigned;director resigned 1 Buy now
29 Oct 1999 capital Ad 30/06/98--------- £ si 98@1 2 Buy now
29 Oct 1999 address Registered office changed on 29/10/99 from: 80 guildhall street, bury st edmunds, suffolk IP33 1QB 1 Buy now
29 Oct 1999 accounts Accounting reference date extended from 31/05/99 to 30/06/99 1 Buy now
10 Aug 1999 annual-return Return made up to 27/05/99; full list of members 8 Buy now
27 May 1998 incorporation Incorporation Company 14 Buy now