WILLIAM GAZE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Liquidators' statement of receipts and payments to 2025-04-16 |
| 20/06/2420 June 2024 | Liquidators' statement of receipts and payments to 2024-04-16 |
| 20/06/2320 June 2023 | Liquidators' statement of receipts and payments to 2023-04-16 |
| 21/06/2121 June 2021 | Liquidators' statement of receipts and payments to 2021-04-16 |
| 11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 61 WESTWAY CATERHAM CR3 5TQ ENGLAND |
| 04/05/184 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 04/05/184 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 04/05/184 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
| 07/03/187 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 4 SUNNY RISE CHALDON SURREY CR3 5PR |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | 19/01/16 STATEMENT OF CAPITAL GBP 107 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 29/05/1329 May 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/03/1213 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/06/111 June 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GAZE / 23/03/2011 |
| 11/03/1011 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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