- Company Overview for GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED (12016942)
- Filing history for GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED (12016942)
- People for GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED (12016942)
- Charges for GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED (12016942)
- Insolvency for GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED (12016942)
- More for GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED (12016942)
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) |
---|---|---|---|
09 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2024 | L64.07 | Completion of winding up | |
12 Sep 2023 | REC2 | Receiver's abstract of receipts and payments to 26 July 2023 | |
15 Aug 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Dec 2022 | COCOMP | Order of court to wind up | |
02 Nov 2022 | RM01 | Appointment of receiver or manager | |
18 Aug 2022 | AD01 | Registered office address changed from Dbs Corporate Limited Suite 4102 Charlotte House,Queens Dock Business Centre Norfolk Street Liverpool L1 0BG United Kingdom to Suite 4102, Charlotte House Queens Dock Business Centre Norfolk Street L1 0BG Liverpool Merseyside L1 0BG on 18 August 2022 | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
17 May 2022 | PSC04 | Change of details for Mr Robert Macmaster as a person with significant control on 17 May 2022 | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
30 Nov 2020 | AP01 | Appointment of Mr Jeremy Ian Friedlander as a director on 26 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Simon Louis Chapman as a director on 26 November 2020 | |
06 Oct 2020 | MR01 | Registration of charge 120169420001, created on 30 September 2020 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | MA | Memorandum and Articles of Association | |
14 Jun 2020 | AP01 | Appointment of Mr Simon Louis Chapman as a director on 2 June 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-24
|