Advanced company searchLink opens in new window

GILESGATE ESTATES (CONSTRUCTION) LTD

Company number 08313620

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)
28 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2016 4.68 Liquidators' statement of receipts and payments to 30 April 2016
05 Jun 2015 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY Uk to Brentmead House Britannia Road London N12 9RU on 5 June 2015
04 Jun 2015 4.70 Declaration of solvency
04 Jun 2015 600 Appointment of a voluntary liquidator
04 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-01
24 Mar 2015 TM01 Termination of appointment of Alex Creevy as a director on 23 March 2015
17 Mar 2015 AP01 Appointment of Geoffrey John Thomas as a director on 30 January 2015
17 Mar 2015 AP01 Appointment of Alex Creevy as a director on 30 January 2015
24 Feb 2015 AD01 Registered office address changed from Suite 4 Spaceworks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX to 42 Lytton Road Barnet EN5 5BY on 24 February 2015
24 Feb 2015 TM01 Termination of appointment of Khushninder Singh Ghura as a director on 30 January 2015
24 Feb 2015 TM01 Termination of appointment of Apinder Singh Ghura as a director on 30 January 2015
04 Feb 2015 MR01 Registration of charge 083136200001, created on 30 January 2015
24 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
23 Dec 2013 CH01 Director's details changed for Mr Apinder Singh Ghura on 23 December 2013
23 Dec 2013 CH01 Director's details changed for Mr Khushninder Singh Ghura on 23 December 2013
28 Jun 2013 AD01 Registered office address changed from the Chan Building Comet Row George Stephenson Ind Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 6DS United Kingdom on 28 June 2013
30 Nov 2012 NEWINC Incorporation