- Company Overview for GYROS GROUP LIMITED (04285887)
- Filing history for GYROS GROUP LIMITED (04285887)
- People for GYROS GROUP LIMITED (04285887)
- Insolvency for GYROS GROUP LIMITED (04285887)
- More for GYROS GROUP LIMITED (04285887)
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 | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2018 | |
25 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 November 2017 | |
30 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
16 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on 6 November 2015 | |
24 Oct 2014 | AD01 | Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014 | |
23 Oct 2014 | LIQ MISC OC | Court order INSOLVENCY:Replacement Liquidator | |
23 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | AD01 | Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from Crown House Chequers Lane Walton-on-the-Hill Tadworth Surrey KT20 5RN England on 10 December 2013 | |
26 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Aug 2013 | AD01 | Registered office address changed from Corner Croft 36 Tadworth Street Tadworth Surrey KT20 5RN on 2 August 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Oct 2012 | AR01 |
Annual return made up to 12 September 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
16 Oct 2012 | TM01 | Termination of appointment of Lesley Acton as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Lesley Acton as a director | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2012 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |