- Company Overview for GORE'S PROPERTIES LIMITED (09824301)
- Filing history for GORE'S PROPERTIES LIMITED (09824301)
- People for GORE'S PROPERTIES LIMITED (09824301)
- More for GORE'S PROPERTIES LIMITED (09824301)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
25 Oct 2019 | AD01 | Registered office address changed from 72 Apsley Way Ingleby Barwick Stockton-on-Tees TS17 5GD England to 2 Peel Court St. Cuthberts Way Darlington DL1 1GB on 25 October 2019 | |
22 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from 5 Stanway Close Ingleby Barwick Stockton-on-Tees TS17 5LW England to 72 Apsley Way Ingleby Barwick Stockton-on-Tees TS17 5GD on 19 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2017 | CH01 | Director's details changed for Ashley Louis Gore on 1 January 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Kayleigh Crone on 1 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from 90 Corfe Crescent Billingham Cleveland TS23 2DH England to 5 Stanway Close Ingleby Barwick Stockton-on-Tees TS17 5LW on 19 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-14
|