- Company Overview for GPE LAND & ESTATE LIMITED (05218857)
- Filing history for GPE LAND & ESTATE LIMITED (05218857)
- People for GPE LAND & ESTATE LIMITED (05218857)
- Charges for GPE LAND & ESTATE LIMITED (05218857)
- Insolvency for GPE LAND & ESTATE LIMITED (05218857)
- More for GPE LAND & ESTATE LIMITED (05218857)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | L64.07 | Completion of winding up | |
11 Mar 2010 | COCOMP | Order of court to wind up | |
02 Oct 2009 | 288a | Secretary appointed mrs susan kathleen eccles | |
10 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
10 Sep 2009 | 288b | Appointment Terminated Director susan eccles | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from unit 28 marton shopping centre stokesley road, marton middlesbrough north yorkshire TS7 8DX england | |
01 Mar 2008 | 287 | Registered office changed on 01/03/2008 from 3 the village marton middlesbrough cleveland TS7 8BD | |
30 Oct 2007 | 363a | Return made up to 01/09/07; full list of members | |
28 Sep 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
02 Mar 2007 | 395 | Particulars of mortgage/charge | |
09 Nov 2006 | 363a | Return made up to 01/09/06; full list of members | |
31 Jul 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
20 Sep 2005 | 288b | Secretary resigned | |
20 Sep 2005 | 288a | New secretary appointed | |
05 Sep 2005 | 288a | New director appointed | |
01 Sep 2005 | 363a | Return made up to 01/09/05; full list of members | |
23 Sep 2004 | 288a | New director appointed | |
23 Sep 2004 | 288b | Director resigned | |
23 Sep 2004 | 287 | Registered office changed on 23/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
01 Sep 2004 | NEWINC | Incorporation |