- Company Overview for GDR (UK) LIMITED (07906831)
- Filing history for GDR (UK) LIMITED (07906831)
- People for GDR (UK) LIMITED (07906831)
- Insolvency for GDR (UK) LIMITED (07906831)
- More for GDR (UK) LIMITED (07906831)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from 5 Crescent East Thornton Cleveleys FY5 3LJ to 269 Church Street Blackpool Lancashire FY1 3PB on 23 December 2016 | |
20 Dec 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jul 2013 | TM01 | Termination of appointment of Andrew Turner as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Richard Andrew Baguley as a director | |
05 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
24 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
24 Feb 2012 | AP01 | Appointment of Andrew Turner as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
12 Jan 2012 | NEWINC |
Incorporation
|