- Company Overview for GLOUCESTER ROAD PROPERTY LIMITED (10078247)
- Filing history for GLOUCESTER ROAD PROPERTY LIMITED (10078247)
- People for GLOUCESTER ROAD PROPERTY LIMITED (10078247)
- Charges for GLOUCESTER ROAD PROPERTY LIMITED (10078247)
- Insolvency for GLOUCESTER ROAD PROPERTY LIMITED (10078247)
- More for GLOUCESTER ROAD PROPERTY LIMITED (10078247)
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) |
---|---|---|---|
19 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2023 | |
06 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | AD01 | Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB United Kingdom to Frp Advisory Trading Ltd,4th Floor Centre Block Central Court Knoll Rise Orpington BR6 0JA on 6 May 2022 | |
06 May 2022 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Nov 2021 | MR04 | Satisfaction of charge 100782470001 in full | |
08 Nov 2021 | MR04 | Satisfaction of charge 100782470002 in full | |
22 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
20 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Jun 2020 | PSC04 | Change of details for Mr James Drake Burnard Sayer as a person with significant control on 31 October 2019 | |
26 Jun 2020 | CH01 | Director's details changed for Mr James Drake Burnard Sayer on 31 October 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
27 Mar 2019 | PSC04 | Change of details for Mr James Drake Burnard Sayer as a person with significant control on 22 March 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr James Drake Burnard Sayer on 22 March 2018 | |
18 Mar 2019 | PSC04 | Change of details for Mr James Drake Burnard Sayer as a person with significant control on 21 June 2018 | |
20 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 31 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |