- Company Overview for G & K PROPERTIES LIMITED (03476166)
- Filing history for G & K PROPERTIES LIMITED (03476166)
- People for G & K PROPERTIES LIMITED (03476166)
- Charges for G & K PROPERTIES LIMITED (03476166)
- Insolvency for G & K PROPERTIES LIMITED (03476166)
- More for G & K PROPERTIES LIMITED (03476166)
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
|
|
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
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 |