- Company Overview for GAYFORD DEVELOPMENT LIMITED (08029421)
- Filing history for GAYFORD DEVELOPMENT LIMITED (08029421)
- People for GAYFORD DEVELOPMENT LIMITED (08029421)
- Insolvency for GAYFORD DEVELOPMENT LIMITED (08029421)
- More for GAYFORD DEVELOPMENT LIMITED (08029421)
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
|
|
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
|
|
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
|
|
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
|