Download leads from Nexok and grow your business. Find out more

GAZ Inflatable Castles Limited

Documents

Total Documents75
Total Pages277

Filing History

27 January 2011Final Gazette dissolved via compulsory strike-off
27 January 2011Final Gazette dissolved following liquidation
27 October 2010Liquidators statement of receipts and payments to 20 October 2010
27 October 2010Return of final meeting in a creditors' voluntary winding up
27 October 2010Return of final meeting in a creditors' voluntary winding up
27 October 2010Liquidators' statement of receipts and payments to 20 October 2010
8 October 2010Liquidators' statement of receipts and payments to 17 September 2010
8 October 2010Liquidators statement of receipts and payments to 17 September 2010
29 March 2010Liquidators' statement of receipts and payments to 17 March 2010
29 March 2010Liquidators statement of receipts and payments to 17 March 2010
8 October 2009Liquidators' statement of receipts and payments to 17 September 2009
8 October 2009Liquidators statement of receipts and payments to 17 September 2009
27 March 2009Liquidators statement of receipts and payments to 17 March 2009
27 March 2009Liquidators' statement of receipts and payments to 17 March 2009
10 October 2008Liquidators' statement of receipts and payments to 17 September 2008
10 October 2008Liquidators statement of receipts and payments to 17 September 2008
26 September 2007Statement of affairs
26 September 2007Appointment of a voluntary liquidator
26 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 September 2007Statement of affairs
26 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 September 2007Appointment of a voluntary liquidator
12 September 2007Registered office changed on 12/09/07 from: somerby house 30 nelson street leicester LE1 7EA
12 September 2007Registered office changed on 12/09/07 from: somerby house 30 nelson street leicester LE1 7EA
3 July 2007Return made up to 03/07/07; full list of members
3 July 2007Return made up to 03/07/07; full list of members
2 March 2007Total exemption small company accounts made up to 30 September 2006
2 March 2007Total exemption small company accounts made up to 30 September 2006
17 August 2006Return made up to 03/07/06; full list of members
17 August 2006Return made up to 03/07/06; full list of members
14 August 2006Secretary's particulars changed
14 August 2006Secretary's particulars changed
17 January 2006Total exemption small company accounts made up to 30 September 2005
17 January 2006Total exemption small company accounts made up to 30 September 2005
9 July 2005Return made up to 03/07/05; full list of members
9 July 2005Return made up to 03/07/05; full list of members
21 January 2005Total exemption small company accounts made up to 30 September 2004
21 January 2005Total exemption small company accounts made up to 30 September 2004
23 July 2004Return made up to 03/07/04; full list of members
23 July 2004Return made up to 03/07/04; full list of members
10 February 2004Total exemption small company accounts made up to 30 September 2003
10 February 2004Total exemption small company accounts made up to 30 September 2003
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2003Return made up to 03/07/03; full list of members
2 July 2003Return made up to 03/07/03; full list of members
23 January 2003Total exemption small company accounts made up to 30 September 2002
23 January 2003Total exemption small company accounts made up to 30 September 2002
15 July 2002Return made up to 03/07/02; full list of members
15 July 2002Return made up to 03/07/02; full list of members
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 February 2002Nc inc already adjusted 30/09/01
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 February 2002Nc inc already adjusted 30/09/01
18 February 2002Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100
18 February 2002Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100
13 February 2002Total exemption small company accounts made up to 30 September 2001
13 February 2002Total exemption small company accounts made up to 30 September 2001
28 September 2001Registered office changed on 28/09/01 from: 30 nelson street leicester LE1 7BA
28 September 2001Registered office changed on 28/09/01 from: 30 nelson street leicester LE1 7BA
17 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
17 July 2001Return made up to 03/07/01; full list of members
31 May 2001Accounting reference date extended from 31/07/01 to 30/09/01
31 May 2001Accounting reference date extended from 31/07/01 to 30/09/01
26 October 2000Particulars of mortgage/charge
26 October 2000Particulars of mortgage/charge
17 July 2000New secretary appointed
17 July 2000Director resigned
17 July 2000New director appointed
17 July 2000Director resigned
17 July 2000Secretary resigned
17 July 2000New director appointed
17 July 2000New secretary appointed
17 July 2000Secretary resigned
3 July 2000Incorporation
Sign up now to grow your client base. Plans & Pricing