GORSEWOOD SECURITIES LIMITED
Status | LIQUIDATION |
Company No. | 00826866 |
Category | Private Limited Company |
Incorporated | 11 Nov 1964 |
Age | 59 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GORSEWOOD SECURITIES LIMITED is an liquidation private limited company with number 00826866. It was incorporated 59 years, 6 months, 20 days ago, on 11 November 1964. The company address is Suite A 1st Floor, Midas House Suite A 1st Floor, Midas House, Woking, GU21 6LQ, Surrey, United Kingdom.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 08 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-08
Officer name: Alison Agnes Aldred
Documents
Notification of a person with significant control
Date: 13 Dec 2023
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-31
Psc name: Malcom Hunter Preston
Documents
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Duncan James Preston
Change date: 2019-05-31
Documents
Notification of a person with significant control
Date: 23 Nov 2023
Action Date: 31 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-31
Psc name: Alison Agnes Aldred
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joy Dorothea Preston
Change date: 2019-12-03
Documents
Resolution
Date: 25 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Feb 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-08
Officer name: Mr Malcolm Hunter Preston
Documents
Accounts with accounts type small
Date: 12 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 18 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Address
Type: AD01
Old address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Change date: 2018-08-15
New address: Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
Documents
Notification of a person with significant control
Date: 19 Jan 2018
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-10
Psc name: Duncan James Preston
Documents
Withdrawal of a person with significant control statement
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-03
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 14 Dec 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Walter James Preston
Termination date: 2016-10-01
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type full
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type full
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 13 Dec 2012
Action Date: 13 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-13
Old address: the Clock House 140 London Road Guildford Surrey GU1 1UW
Documents
Termination secretary company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Aldred
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Legacy
Date: 03 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 03 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type full
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 07 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Accounts with accounts type full
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type full
Date: 06 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: barry lodge pond road hook heath woking surrey GU22 0JY
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type full
Date: 19 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Resolution
Date: 11 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type full
Date: 23 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; no change of members
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; change of members
Documents
Accounts with accounts type full
Date: 13 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 29 Aug 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; full list of members
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 21 Dec 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type full
Date: 22 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; change of members
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/91; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 18 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 18 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 25/12/90; full list of members
Documents
Legacy
Date: 13 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/01/90; full list of members
Documents
Some Companies
9 RECKITT ROAD,LONDON,W4 2BT
Number: | 08993392 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 10627114 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 95,CHELTENHAM,GL50 1HH
Number: | 10069330 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 ADDERLEY,PETERBOROUGH,PE3 8RB
Number: | 11946837 |
Status: | ACTIVE |
Category: | Private Limited Company |
343 SHAKESPEARE TOWER,LONDON,EC2Y 8NJ
Number: | 11650127 |
Status: | ACTIVE |
Category: | Private Limited Company |
130A ACRE ROAD,KINGSTON UPON THAMES,KT2 6EN
Number: | 11858187 |
Status: | ACTIVE |
Category: | Private Limited Company |