J & D GAUTIER PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
19/09/2419 September 2024 | Confirmation statement made on 2024-08-20 with no updates |
25/07/2425 July 2024 | Change of details for Mr Jeffrey Gautier as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Change of details for Mr Daivd Gautier as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT to Jule Motors Brewood Road Coven Wolverhampton WV9 5DA on 2024-07-25 |
25/07/2425 July 2024 | Notification of Daivd Gautier as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr David Gautier on 2024-07-25 |
25/07/2425 July 2024 | Director's details changed for Mr Jeffrey Gautier on 2024-07-25 |
02/07/242 July 2024 | Micro company accounts made up to 2023-08-31 |
02/07/242 July 2024 | Confirmation statement made on 2023-08-20 with no updates |
02/07/242 July 2024 | Administrative restoration application |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
13/06/1913 June 2019 | 31/08/18 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | COMPANY RESTORED ON 13/06/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
22/01/1922 January 2019 | STRUCK OFF AND DISSOLVED |
06/11/186 November 2018 | FIRST GAZETTE |
18/06/1818 June 2018 | 31/08/17 UNAUDITED ABRIDGED |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/09/1518 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
17/12/1417 December 2014 | DISS40 (DISS40(SOAD)) |
16/12/1416 December 2014 | FIRST GAZETTE |
12/12/1412 December 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
18/02/1418 February 2014 | DISS40 (DISS40(SOAD)) |
17/02/1417 February 2014 | Annual return made up to 20 August 2013 with full list of shareholders |
17/12/1317 December 2013 | FIRST GAZETTE |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
20/08/1220 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company