- Company Overview for GARTSIDE DEVELOPMENTS LIMITED (04954130)
- Filing history for GARTSIDE DEVELOPMENTS LIMITED (04954130)
- People for GARTSIDE DEVELOPMENTS LIMITED (04954130)
- Charges for GARTSIDE DEVELOPMENTS LIMITED (04954130)
- More for GARTSIDE DEVELOPMENTS LIMITED (04954130)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2018 | AD01 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2018 | DS01 | Application to strike the company off the register | |
09 Apr 2018 | TM02 | Termination of appointment of Andy Campbell as a secretary on 28 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 23 March 2018 | |
05 Apr 2018 | TM01 | Termination of appointment of Andy James Campbell as a director on 23 March 2018 | |
01 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Aug 2016 | AP01 | Appointment of Mr Andy James Campbell as a director on 22 August 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD02 | Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 May 2015 | AD01 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 | |
14 Jan 2015 | AA | Full accounts made up to 31 December 2013 | |
26 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
09 Jun 2014 | AA | Full accounts made up to 31 December 2012 | |
05 Mar 2014 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
14 Oct 2013 | AD01 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 | |
29 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 |