GILLIAN ARNOLD DESIGN LIMITED

06779066
15 STAINDROP ROAD WEST AUCKLAND BISHOP AUCKLAND DL14 9JU

Documents

Documents
Date Category Description Pages
27 Nov 2018 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 May 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2017 accounts Annual Accounts 7 Buy now
18 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 annual-return Annual Return 3 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
22 Dec 2014 accounts Annual Accounts 6 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
21 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 officers Change of particulars for director (Mrs Gillian Evoline Scott) 2 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
18 Mar 2013 annual-return Annual Return 3 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
28 Nov 2012 officers Change of particulars for director (Mrs Gillian Evoline Scott) 2 Buy now
28 Nov 2012 officers Change of particulars for secretary (Mr David Thomas Scott) 1 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
20 Mar 2011 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 8 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (Mrs Gillian Evoline Scott) 2 Buy now
02 Jun 2009 officers Director's change of particulars / gillian scott / 04/04/2009 1 Buy now
07 Apr 2009 officers Director's change of particulars / gillian arnold / 04/04/2009 1 Buy now
30 Mar 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
30 Mar 2009 address Location of debenture register 1 Buy now
30 Mar 2009 address Location of register of members 1 Buy now
05 Jan 2009 officers Secretary appointed david thomas scott 2 Buy now
31 Dec 2008 officers Director appointed gillian evoline arnold 2 Buy now
31 Dec 2008 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from gillian arnold design LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom 1 Buy now
28 Dec 2008 resolution Resolution 1 Buy now
28 Dec 2008 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
28 Dec 2008 officers Appointment terminated director lee gilburt 1 Buy now
28 Dec 2008 capital Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
23 Dec 2008 incorporation Incorporation Company 18 Buy now