Advanced company searchLink opens in new window

GSG DEVELOPMENTS LTD

Company number 08725071

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
11 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
12 Jul 2016 CH01 Director's details changed for Mr Gregory David Blurton on 12 July 2016
20 Nov 2015 AD01 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-10
18 Nov 2015 4.70 Declaration of solvency
17 Oct 2015 MR04 Satisfaction of charge 087250710001 in full
17 Oct 2015 MR04 Satisfaction of charge 087250710002 in full
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
29 Jun 2015 AD01 Registered office address changed from C/O Care of: Rabbit Skips Peter Gilmartin Units 1- 2 37 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8TU to 303 Goring Road Worthing West Sussex BN12 4NX on 29 June 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 January 2015
05 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
14 Oct 2014 CH01 Director's details changed for Simon Randell on 9 October 2014
15 Apr 2014 MR01 Registration of charge 087250710002
05 Dec 2013 MR01 Registration of charge 087250710001
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 100
12 Nov 2013 AP01 Appointment of Gary Clive Chisnall as a director
12 Nov 2013 AP01 Appointment of Simon Randell as a director
09 Oct 2013 NEWINC Incorporation