Advanced company searchLink opens in new window

GARSTON (SPEKE ROAD) DEVELOPMENTS LIMITED

Company number 12016942

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
24 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-24
  • GBP 100