GSAS (SHELF CO) LIMITED

07320583
TIMBER TERMINAL NORMANDY WAY GOOLE EAST YORKSHIRE DN14 5SP

Documents

Documents
Date Category Description Pages
08 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 officers Termination of appointment of director (Darran William Richardson) 1 Buy now
15 Oct 2018 officers Termination of appointment of secretary (Darran William Richardson) 1 Buy now
27 Sep 2018 accounts Annual Accounts 4 Buy now
21 Sep 2017 accounts Annual Accounts 11 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2016 officers Termination of appointment of secretary (David Alan Jobes) 1 Buy now
07 Oct 2016 officers Termination of appointment of director (Roger Thomas Leitch) 1 Buy now
07 Oct 2016 officers Termination of appointment of director (David Alan Jobes) 1 Buy now
07 Oct 2016 officers Appointment of secretary (Mr Darran William Richardson) 2 Buy now
07 Oct 2016 officers Appointment of director (Mr Peter John Waud) 2 Buy now
07 Oct 2016 officers Appointment of director (Mr Darran William Richardson) 2 Buy now
06 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2016 accounts Annual Accounts 4 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2015 accounts Annual Accounts 13 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2014 change-of-name Change Of Name Notice 2 Buy now
09 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 2 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2014 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2013 mortgage Registration of a charge 49 Buy now
18 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2013 mortgage Registration of a charge 26 Buy now
03 Oct 2013 accounts Annual Accounts 14 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
07 Sep 2012 officers Appointment of secretary (David Alan Jobes) 3 Buy now
17 Aug 2012 annual-return Annual Return 14 Buy now
23 Apr 2012 accounts Annual Accounts 6 Buy now
27 Mar 2012 accounts Change Account Reference Date Company Previous Extended 3 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 6 Buy now
11 Oct 2011 mortgage Particulars of a mortgage or charge 11 Buy now
02 Aug 2011 annual-return Annual Return 14 Buy now
20 Jul 2010 incorporation Incorporation Company 48 Buy now