Advanced company searchLink opens in new window

G D PROPERTIES LIMITED

Company number 07220213

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
27 Oct 2014 TM02 Termination of appointment of David Harcourt Howell as a secretary on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from 11 Wollaston Court Stourbridge West Midlands DY8 4SQ to 41 Gerald Road Stourbridge West Midlands DY8 4SA on 27 October 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
11 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
31 May 2013 AP01 Appointment of Mr Robert Paul Griffiths as a director on 31 May 2013
31 May 2013 TM01 Termination of appointment of Stephen Paul Glover as a director on 31 May 2013
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
22 Oct 2010 AD01 Registered office address changed from 18 the Woodlands Pedmore Stourbridge West Midlands DY8 2RA England on 22 October 2010
24 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 April 2010
  • GBP 1
04 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
04 Jun 2010 AD01 Registered office address changed from 85 Norton Road Stourbridge West Midlands DY8 2TB United Kingdom on 4 June 2010
19 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
19 Apr 2010 AP01 Appointment of Mr Stephen Paul Glover as a director
19 Apr 2010 AP03 Appointment of Mr David Harcourt Howell as a secretary
12 Apr 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
12 Apr 2010 NEWINC Incorporation