- Company Overview for GILESGATE ESTATES (CONSTRUCTION) LTD (08313620)
- Filing history for GILESGATE ESTATES (CONSTRUCTION) LTD (08313620)
- People for GILESGATE ESTATES (CONSTRUCTION) LTD (08313620)
- Charges for GILESGATE ESTATES (CONSTRUCTION) LTD (08313620)
- Insolvency for GILESGATE ESTATES (CONSTRUCTION) LTD (08313620)
- More for GILESGATE ESTATES (CONSTRUCTION) LTD (08313620)
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
|
|
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
|
|
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
|
|
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 |