Advanced company searchLink opens in new window

G F INCINERATION LIMITED

Company number 05763985

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)
11 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
11 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
27 Aug 2015 4.68 Liquidators' statement of receipts and payments to 29 June 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
27 Jul 2015 LIQ MISC Insolvency:replacement of liquidator
27 Jul 2015 600 Appointment of a voluntary liquidator
27 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
13 Aug 2014 4.68 Liquidators' statement of receipts and payments to 29 June 2014
30 Aug 2013 4.68 Liquidators' statement of receipts and payments to 29 June 2013
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
14 Nov 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jul 2011 4.20 Statement of affairs with form 4.19
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
15 Jun 2011 AD01 Registered office address changed from Omnia One Queen Street Sheffield S1 2DG on 15 June 2011
19 May 2011 TM01 Termination of appointment of John Naylor as a director
27 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 288c Director's change of particulars / john naylor / 16/06/2009
12 May 2009 363a Return made up to 31/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 31/03/08; no change of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007