GEAR 4 VANS LIMITED

06127354
14 WOODKIRK AVENUE TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1JL WF3 1JL

Documents

Documents
Date Category Description Pages
06 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
23 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 officers Termination of appointment of director (Maureen Richmond) 1 Buy now
22 Apr 2010 officers Appointment of secretary (Mrs Julie Brown) 1 Buy now
22 Apr 2010 officers Change of particulars for director (Paul Anthony Brown) 2 Buy now
22 Apr 2010 officers Termination of appointment of director (Kim Ward) 1 Buy now
22 Apr 2010 officers Change of particulars for director (Julie Brown) 2 Buy now
22 Apr 2010 officers Termination of appointment of secretary (Maureen Richmond) 1 Buy now
26 Mar 2010 officers Termination of appointment of secretary (Maureen Richmond) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (Maureen Richmond) 2 Buy now
26 Mar 2010 officers Termination of appointment of director (Kim Ward) 2 Buy now
08 Feb 2010 accounts Annual Accounts 3 Buy now
29 Sep 2009 address Registered office changed on 29/09/2009 from 231 woodlands road upper batley west yorkshire WF17 0QS england 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from unit 3 stourton business park wakefield road leeds west yorkshire LS10 1DU 1 Buy now
06 Apr 2009 accounts Annual Accounts 3 Buy now
09 Mar 2009 annual-return Return made up to 26/02/09; full list of members 5 Buy now
31 Jul 2008 annual-return Return made up to 26/02/08; full list of members 5 Buy now
30 Jul 2008 officers Director and secretary's change of particulars / maureen richmond / 30/07/2008 1 Buy now
25 Mar 2008 accounts Prev ext from 29/02/2008 to 31/03/2008 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
30 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
30 Apr 2007 capital Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
26 Feb 2007 incorporation Incorporation Company 11 Buy now