- Company Overview for GSG DEVELOPMENTS LTD (08725071)
- Filing history for GSG DEVELOPMENTS LTD (08725071)
- People for GSG DEVELOPMENTS LTD (08725071)
- Charges for GSG DEVELOPMENTS LTD (08725071)
- Insolvency for GSG DEVELOPMENTS LTD (08725071)
- More for GSG DEVELOPMENTS LTD (08725071)
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
|
|
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
|
|
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
|
|
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
|
|
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 |