Advanced company searchLink opens in new window

G & K PROPERTIES LIMITED

Company number 03476166

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)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2014 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE on 4 April 2014
03 Apr 2014 600 Appointment of a voluntary liquidator
03 Apr 2014 4.70 Declaration of solvency
03 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp PO Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
30 Jan 2013 AD01 Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 30 January 2013
12 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from C/O Edwards Veeder (Oldham)Llp Block E Brunswick Square Union Strett Oldham Lancashire OL1 1DE on 21 December 2010
18 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Graham John Scarsbrook on 18 December 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Mar 2009 287 Registered office changed on 24/03/2009 from unit g victoria mill manchester road droylsden manchester greater manchester M43 6EQ
24 Mar 2009 363a Return made up to 04/12/08; full list of members
23 Mar 2009 288b Appointment terminated director karl darbyshire
23 Mar 2009 288b Appointment terminated secretary karl darbyshire
11 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007