G & P HOLDINGS LTD

05101057
CHARLESTOWN HOUSE ACORN PARK INDUSTRIAL ESTATE CHARLESTOWN SHIPLEY BD17 7SW

Documents

Documents
Date Category Description Pages
19 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 May 2014 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 officers Termination of appointment of director (Ian Heaven) 1 Buy now
10 Jan 2014 officers Appointment of director (Ms Gail Louise Teasdale) 2 Buy now
19 Dec 2013 officers Change of particulars for secretary (Mr Matthew Sugden) 1 Buy now
30 Jul 2013 accounts Annual Accounts 12 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
07 Aug 2012 accounts Annual Accounts 12 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
08 Aug 2011 accounts Annual Accounts 12 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
14 Oct 2010 accounts Annual Accounts 12 Buy now
29 Apr 2010 officers Change of particulars for director (Mr Ian Christopher Heaven) 2 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Ian Christopher Heaven) 2 Buy now
16 Oct 2009 officers Appointment of director (Mr Ian Christopher Heaven) 2 Buy now
16 Oct 2009 officers Termination of appointment of director (Graham Johnston) 1 Buy now
27 Jul 2009 accounts Annual Accounts 11 Buy now
26 Mar 2009 annual-return Return made up to 25/03/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 11 Buy now
07 Nov 2008 officers Director appointed mr graham stirling johnston 2 Buy now
07 Nov 2008 officers Appointment terminated director martin kelly 1 Buy now
05 Nov 2008 accounts Annual Accounts 13 Buy now
08 Oct 2008 officers Director appointed mr martin paul kelly 2 Buy now
07 Oct 2008 officers Secretary appointed mr matthew sugden 1 Buy now
07 Oct 2008 officers Appointment terminated secretary martin kelly 1 Buy now
07 Oct 2008 officers Appointment terminated director brian turnbull 1 Buy now
17 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from butterfield house otley road baildon shipley west yorkshire BD17 7HF 1 Buy now
17 Apr 2008 address Location of debenture register 1 Buy now
17 Apr 2008 address Location of register of members 1 Buy now
29 Jun 2007 resolution Resolution 1 Buy now
29 Jun 2007 capital Declaration of assistance for shares acquisition 6 Buy now
21 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
06 Jun 2007 accounts Accounting reference date shortened from 30/04/08 to 31/03/08 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
06 Jun 2007 officers New director appointed 3 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
06 Jun 2007 officers Secretary resigned;director resigned 1 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: 52 high street pinner middx HA5 5PW 1 Buy now
25 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2007 annual-return Return made up to 25/03/07; full list of members 3 Buy now
16 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Aug 2006 accounts Annual Accounts 12 Buy now
11 Apr 2006 annual-return Return made up to 25/03/06; full list of members 3 Buy now
21 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2006 officers Director's particulars changed 1 Buy now
13 Mar 2006 accounts Annual Accounts 12 Buy now
28 Apr 2005 annual-return Return made up to 14/04/05; full list of members 7 Buy now
06 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2004 incorporation Incorporation Company 17 Buy now