GG PROFESSIONAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03989803 |
Category | Private Limited Company |
Incorporated | 10 May 2000 |
Age | 24 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 6 months, 1 day |
SUMMARY
GG PROFESSIONAL SERVICES LIMITED is an dissolved private limited company with number 03989803. It was incorporated 24 years, 25 days ago, on 10 May 2000 and it was dissolved 4 years, 6 months, 1 day ago, on 03 December 2019. The company address is Townshed House Townshed House, Norwich, NR1 3DT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2019
Action Date: 01 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2018
Action Date: 01 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2018
Action Date: 01 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2018
Action Date: 01 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2016-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2018
Action Date: 01 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2015-03-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Oct 2018
Action Date: 01 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2014-03-01
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2018
Action Date: 30 Sep 2018
Category: Address
Type: AD01
Old address: PO Box 60317 10 Orange Street Haymarket London WC2H 7WR
Change date: 2018-09-30
New address: Townshed House Crown Road Norwich NR1 3DT
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Restoration order of court
Date: 10 Sep 2018
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 24 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2013
Action Date: 23 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Apr 2013
Action Date: 01 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-01
Documents
Liquidation voluntary cease to act as liquidator
Date: 07 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2012
Action Date: 01 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-03-01
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Wallis
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Wallis
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Wallis
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Wallis
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher John Wallis
Documents
Liquidation disclaimer notice
Date: 28 Mar 2011
Category: Insolvency
Type: F10.2
Documents
Resolution
Date: 28 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-10
Old address: 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gilbert
Documents
Certificate change of name company
Date: 27 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodfellows professional services LIMITED\certificate issued on 27/08/10
Documents
Change of name notice
Date: 27 Aug 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 02 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Peirce
Documents
Appoint person secretary company with name
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher John Williams
Documents
Termination secretary company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Dale
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Humphreys
Documents
Termination director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lines
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Peirce
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-10
Officer name: Simon Peter Gilbert
Documents
Accounts with accounts type full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person secretary company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Paul Dale
Documents
Termination secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Goodfellow
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Accounts with accounts type small
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 11 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 11/03/2008 from bank house 1-7 sutton court road sutton surrey SM1 4SP
Documents
Accounts with accounts type full
Date: 12 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/07; no change of members
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 11 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2006
Category: Capital
Type: 169
Description: £ ic 10100/10000 10/04/06 £ sr [email protected]=100
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/07/04--------- £ si 2000@1=2000 £ ic 8100/10100
Documents
Legacy
Date: 13 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/07/04
Documents
Resolution
Date: 13 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Legacy
Date: 18 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 18/02/04 from: 103 london road morden surrey SM4 5HP
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Resolution
Date: 05 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/07/02--------- £ si [email protected]=100 £ ic 8000/8100
Documents
Legacy
Date: 05 Aug 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/07/02
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/02; full list of members
Documents
Certificate change of name company
Date: 20 Feb 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodfellows land & new homes lim ited\certificate issued on 20/02/02
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/01; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/01 to 30/04/01
Documents
Legacy
Date: 07 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 19/05/00--------- £ si 7999@1=7999 £ ic 1/8000
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Address
Type: 287
Description: Registered office changed on 18/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 07009710 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11900500 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST ANDREWS COURT,THAME,OX9 3WT
Number: | 09893755 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05110292 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD LITERARY AND RIGHTS AGENCY, LTD.
10 PRIORS LANE,HINTON WALDRIST,SN7 8RX
Number: | 07501613 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KINGSFIELD ROAD,STOKE-ON-TRENT,ST4 6DY
Number: | 09945294 |
Status: | ACTIVE |
Category: | Private Limited Company |