Advanced company searchLink opens in new window

G.S.F. LTD.

Company number 02283017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 155
19 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 155
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