- Company Overview for G D PROPERTIES LIMITED (07220213)
- Filing history for G D PROPERTIES LIMITED (07220213)
- People for G D PROPERTIES LIMITED (07220213)
- Charges for G D PROPERTIES LIMITED (07220213)
- More for G D PROPERTIES LIMITED (07220213)
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
|
|
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
|
|
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 |