- Company Overview for GYNN REALISATIONS LIMITED (04400053)
- Filing history for GYNN REALISATIONS LIMITED (04400053)
- People for GYNN REALISATIONS LIMITED (04400053)
- Charges for GYNN REALISATIONS LIMITED (04400053)
- Insolvency for GYNN REALISATIONS LIMITED (04400053)
- More for GYNN REALISATIONS LIMITED (04400053)
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
|
|
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
|
|
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
|
|
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
|
|
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 |