- Company Overview for G.S.F. LTD. (02283017)
- Filing history for G.S.F. LTD. (02283017)
- People for G.S.F. LTD. (02283017)
- Charges for G.S.F. LTD. (02283017)
- Insolvency for G.S.F. LTD. (02283017)
- More for G.S.F. LTD. (02283017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
09 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2017 | |
13 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2016 | |
16 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2015 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2014 | |
14 Mar 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2013 | |
06 Mar 2012 | 2.24B | Administrator's progress report to 16 February 2012 | |
28 Feb 2012 | 2.24B | Administrator's progress report to 10 February 2012 | |
16 Feb 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Feb 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
09 Nov 2011 | 2.23B | Result of meeting of creditors | |
25 Oct 2011 | 2.23B | Result of meeting of creditors | |
10 Oct 2011 | 2.17B | Statement of administrator's proposal | |
25 Aug 2011 | AD01 | Registered office address changed from Unit 9 Gledrid Industrial Park Gledrid Chirk Oswestry LL14 5DG on 25 August 2011 | |
23 Aug 2011 | 2.12B | Appointment of an administrator | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-02-01
|
|
19 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 January 2010
|
|
18 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Jonathan Mark Lye on 31 December 2009 |