- Company Overview for GSF SLIDING SYSTEMS LTD (07673742)
- Filing history for GSF SLIDING SYSTEMS LTD (07673742)
- People for GSF SLIDING SYSTEMS LTD (07673742)
- Charges for GSF SLIDING SYSTEMS LTD (07673742)
- Insolvency for GSF SLIDING SYSTEMS LTD (07673742)
- More for GSF SLIDING SYSTEMS LTD (07673742)
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) |
---|---|---|---|
18 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2014 | |
09 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 9 Gledrid Ind Park Chirk Wrexham LL14 5DG United Kingdom on 12 December 2012 | |
16 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2012 | AR01 |
Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Meryl Hughes as a director | |
01 Sep 2011 | AD01 | Registered office address changed from Rhydleos Mill Rhydleos Llansilin Oswestry Shropshire SY10 7JL Wales on 1 September 2011 | |
01 Sep 2011 | AP01 | Appointment of Miss Meryl Ann Hughes as a director | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jul 2011 | CERTNM |
Company name changed jlsl LTD\certificate issued on 27/07/11
|
|
17 Jun 2011 | NEWINC |
Incorporation
|