Advanced company searchLink opens in new window

GYNN REALISATIONS LIMITED

Company number 04400053

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)
09 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2018 AM23 Notice of move from Administration to Dissolution
22 Aug 2017 AM10 Administrator's progress report
15 Feb 2017 TM01 Termination of appointment of Derek Robert Priestley as a director on 11 January 2017
15 Feb 2017 TM01 Termination of appointment of Mark Shaw as a director on 9 January 2017
15 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-13
15 Feb 2017 CONNOT Change of name notice
10 Feb 2017 2.17B Statement of administrator's proposal
23 Jan 2017 2.12B Appointment of an administrator
12 Jan 2017 AD01 Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 12 January 2017
07 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
22 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 25,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 25,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 TM02 Termination of appointment of Raymond Stones as a secretary
08 Jan 2014 TM01 Termination of appointment of Raymond Stones as a director
10 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Feb 2013 AA Accounts for a small company made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a small company made up to 30 April 2011
19 Dec 2011 TM01 Termination of appointment of John Hickling as a director
17 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a small company made up to 30 April 2010