GSD REALISATIONS LIMITED

06777295
KPMG LLP 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA

Documents

Documents
Date Category Description Pages
08 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2018 insolvency Liquidation In Administration Progress Report 25 Buy now
08 Dec 2018 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
09 Jul 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
23 Jun 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
23 Jun 2018 insolvency Liquidation In Administration Proposals 47 Buy now
12 Jun 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 May 2018 resolution Resolution 7 Buy now
25 May 2018 change-of-name Change Of Name Notice 2 Buy now
08 May 2018 officers Termination of appointment of director (David Anthony Landon Watt) 1 Buy now
28 Feb 2018 officers Termination of appointment of director (Christopher John Gill) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 officers Change of particulars for director (Mr Christopher John Gill) 2 Buy now
01 Nov 2017 accounts Annual Accounts 12 Buy now
12 Jan 2017 officers Appointment of director (Mr John Roger Gill) 2 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 8 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
22 Dec 2014 annual-return Annual Return 5 Buy now
03 Oct 2014 accounts Annual Accounts 8 Buy now
24 Jan 2014 accounts Annual Accounts 8 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 8 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 7 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 annual-return Annual Return 14 Buy now
07 Feb 2011 officers Appointment of director (David Anthony Landon Watt) 3 Buy now
12 Jan 2011 officers Termination of appointment of director (Paul Jones) 2 Buy now
19 Oct 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
11 May 2010 miscellaneous Miscellaneous 2 Buy now
11 May 2010 capital Return of Allotment of shares 2 Buy now
11 May 2010 resolution Resolution 3 Buy now
07 May 2010 annual-return Annual Return 4 Buy now
07 May 2010 officers Change of particulars for director (Mr Paul Stephen Jones) 2 Buy now
07 May 2010 officers Change of particulars for director (Mr Christopher John Gill) 2 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Nov 2009 resolution Resolution 33 Buy now
17 Jun 2009 capital Conso 2 Buy now
17 Jun 2009 incorporation Memorandum Articles 9 Buy now
12 Jun 2009 officers Director appointed mr christopher john gill 1 Buy now
12 Jun 2009 address Registered office changed on 12/06/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR 1 Buy now
12 Jun 2009 officers Appointment terminated director hammonds directors LIMITED 1 Buy now
12 Jun 2009 officers Appointment terminated director peter crossley 1 Buy now
12 Jun 2009 officers Appointment terminated secretary hammonds secretaries LIMITED 1 Buy now
12 Jun 2009 officers Director appointed mr paul stephen jones 1 Buy now
12 Jun 2009 capital Ad 01/06/09\gbp si 9@1=9\gbp ic 1/10\ 1 Buy now
19 Dec 2008 incorporation Incorporation Company 13 Buy now