- Company Overview for G & P PROPERTY WEST LIMITED (12394709)
- Filing history for G & P PROPERTY WEST LIMITED (12394709)
- People for G & P PROPERTY WEST LIMITED (12394709)
- Charges for G & P PROPERTY WEST LIMITED (12394709)
- Insolvency for G & P PROPERTY WEST LIMITED (12394709)
- More for G & P PROPERTY WEST LIMITED (12394709)
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) |
---|---|---|---|
22 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2024 | |
27 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | AD01 | Registered office address changed from Unit D1 Wagon Yard London Road Marlborough SN8 1LH United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 22 December 2023 | |
21 Dec 2023 | LIQ01 | Declaration of solvency | |
19 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | SH02 | Sub-division of shares on 16 November 2023 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Nov 2023 | MR04 | Satisfaction of charge 123947090001 in full | |
09 Nov 2023 | MR04 | Satisfaction of charge 123947090002 in full | |
27 Feb 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
11 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
01 Sep 2020 | MR01 | Registration of charge 123947090001, created on 27 August 2020 | |
01 Sep 2020 | MR01 | Registration of charge 123947090002, created on 27 August 2020 | |
28 Feb 2020 | PSC01 | Notification of Peter Andrew Leach as a person with significant control on 17 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr Peter Andrew Leach as a director on 17 February 2020 | |
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 February 2020
|
|
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
17 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 9 January 2020
|
|
16 Jan 2020 | PSC01 | Notification of Giuseppe Fuoco as a person with significant control on 9 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Giuseppe Fuoco as a director on 9 January 2020 |