About

Registered Number: 03086162
Date of Incorporation: 01/08/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 2 months ago)
Registered Address: 1 Stowe Hill Gardens, Lichfield, Staffordshire, WS13 6BW

 

Gazebo Consultants Ltd was registered on 01 August 1995 with its registered office in Staffordshire, it's status at Companies House is "Dissolved". There are 5 directors listed as Pitcher, Anne-marie, Pitcher, Anne-marie, Pitcher, David William, Rowley, Richard Matthew, Pitcher, Valerie Dorothy for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITCHER, Anne-Marie 24 May 2011 - 1
PITCHER, David William 01 August 1995 - 1
ROWLEY, Richard Matthew 24 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
PITCHER, Anne-Marie 24 May 2011 - 1
PITCHER, Valerie Dorothy 01 August 1995 25 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 05 December 2014
AA - Annual Accounts 24 November 2014
AA01 - Change of accounting reference date 12 November 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 September 2011
TM02 - Termination of appointment of secretary 23 June 2011
AP01 - Appointment of director 22 June 2011
AP03 - Appointment of secretary 22 June 2011
AP01 - Appointment of director 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 03 September 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 21 October 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 16 August 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 08 August 2000
AA - Annual Accounts 10 April 2000
225 - Change of Accounting Reference Date 07 March 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 07 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 09 August 1995
288 - N/A 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.