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

Gordon Bush Limited

Documents

Total Documents31
Total Pages91

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off
28 October 2014First Gazette notice for voluntary strike-off
21 October 2014Application to strike the company off the register
6 August 2014Previous accounting period shortened from 31 December 2014 to 31 May 2014
6 August 2014Total exemption small company accounts made up to 31 May 2014
4 April 2014Total exemption small company accounts made up to 31 December 2013
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
1 May 2013Total exemption small company accounts made up to 31 December 2012
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 December 2011
3 January 2012Secretary's details changed for Patricia Eileen Thompson on 3 January 2012
3 January 2012Secretary's details changed for Patricia Eileen Thompson on 3 January 2012
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders
30 September 2011Total exemption small company accounts made up to 31 December 2010
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders
21 September 2010Total exemption small company accounts made up to 31 December 2009
18 March 2010Change of name notice
18 March 2010Company name changed ray's marquees LTD\certificate issued on 18/03/10
  • RES15 ‐ Change company name resolution on 2010-03-11
15 December 2009Annual return made up to 11 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Gordon Peter Bush on 11 December 2009
15 October 2009Registered office address changed from Gelt Suite Coulton House Harraby Green Business Park Carlisle Cumbria CA1 2NU England on 15 October 2009
20 April 2009Total exemption small company accounts made up to 31 December 2008
26 January 2009Registered office changed on 26/01/2009 from unit 3 mostyn hall friargate penrith cumbria CA11 7XR
24 December 2008Return made up to 11/12/08; full list of members
24 December 2008Registered office changed on 24/12/2008 from unit 3 mostyn hall, friargate penrith cumbria CA11 7XR
24 December 2008Location of debenture register
24 December 2008Location of register of members
10 March 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\
8 March 2008Total exemption small company accounts made up to 31 December 2007
20 December 2007Return made up to 11/12/07; full list of members
11 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing