Having been setup in 2001, Gabriels Foundry Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Hicken, Paul, Smith, Jason in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKEN, Paul | 07 February 2001 | 31 January 2002 | 1 |
SMITH, Jason | 01 June 2008 | 31 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 October 2015 | |
DS01 - Striking off application by a company | 23 September 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 22 February 2013 | |
AR01 - Annual Return | 22 January 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
AA - Annual Accounts | 21 January 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 30 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
AR01 - Annual Return | 22 March 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
AA - Annual Accounts | 27 January 2011 | |
TM01 - Termination of appointment of director | 24 January 2011 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 28 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 April 2009 | |
AA - Annual Accounts | 01 December 2008 | |
225 - Change of Accounting Reference Date | 14 October 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
RESOLUTIONS - N/A | 29 February 2008 | |
123 - Notice of increase in nominal capital | 29 February 2008 | |
363a - Annual Return | 07 February 2008 | |
AA - Annual Accounts | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
225 - Change of Accounting Reference Date | 02 May 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 17 October 2005 | |
363s - Annual Return | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 September 2004 | |
AA - Annual Accounts | 24 September 2004 | |
288a - Notice of appointment of directors or secretaries | 28 February 2004 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 03 October 2003 | |
363s - Annual Return | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 09 March 2002 | |
AA - Annual Accounts | 07 March 2002 | |
363s - Annual Return | 28 February 2002 | |
288b - Notice of resignation of directors or secretaries | 28 February 2002 | |
353 - Register of members | 28 June 2001 | |
325 - Location of register of directors' interests in shares etc | 28 June 2001 | |
NEWINC - New incorporation documents | 07 February 2001 |