COLIN GORRY EFFECTS LIMITED
Company Documents
Date | Description |
---|---|
16/11/2116 November 2021 | Final Gazette dissolved following liquidation |
16/11/2116 November 2021 | Final Gazette dissolved following liquidation |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 56A HAMM MOOR LANE ADDLESTONE SURREY KT15 2SF |
03/01/203 January 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/01/203 January 2020 | SPECIAL RESOLUTION TO WIND UP |
03/01/203 January 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
28/11/1928 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
28/11/1928 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/11/1922 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
06/12/186 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT GORRY / 14/05/2016 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
15/11/1315 November 2013 | DIRECTOR APPOINTED MS LAURA FRANCOISE DE SELINCOURT |
17/06/1317 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
03/06/133 June 2013 | 15/05/13 STATEMENT OF CAPITAL GBP 100 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
10/06/1110 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT GORRY / 01/01/2010 |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 16B HAMM MOOR LANE ADDLESTONE SURREY KT15 2SD |
30/09/0930 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
10/09/0810 September 2008 | APPOINTMENT TERMINATED SECRETARY PHOEBE GORRY |
16/05/0816 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 93 ASHLEY ROAD WALTON ON THAMES SURREY KT12 1HH |
11/07/0511 July 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/11/045 November 2004 | NEW SECRETARY APPOINTED |
06/07/046 July 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | NEW SECRETARY APPOINTED |
02/06/032 June 2003 | NEW DIRECTOR APPOINTED |
02/06/032 June 2003 | DIRECTOR RESIGNED |
02/06/032 June 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COLIN GORRY EFFECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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