Advanced company searchLink opens in new window

GAYFORD DEVELOPMENT LIMITED

Company number 08029421

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)
27 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 28 February 2019
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
05 May 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
14 Mar 2016 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 14 March 2016
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 4.20 Statement of affairs with form 4.19
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-29
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 CH01 Director's details changed for Mr Gary Richard Holloway on 11 October 2014
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
02 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
07 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Mr Gary Richard Holloway on 30 April 2013
29 Nov 2012 CH01 Director's details changed for Mr Gary Richard Holloway on 29 November 2012
12 Sep 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 March 2013
13 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted