GMS RAWFIELD DEVELOPMENTS (SHERBURN) LIMITED

Glendevon House Glendevon House, Coal Road, LS14 4PQ, Leeds
StatusDISSOLVED
Company No.05463829
CategoryPrivate Limited Company
Incorporated26 May 2005
Age19 years, 21 days
JurisdictionEngland Wales
Dissolution06 Jan 2010
Years14 years, 5 months, 10 days

SUMMARY

GMS RAWFIELD DEVELOPMENTS (SHERBURN) LIMITED is an dissolved private limited company with number 05463829. It was incorporated 19 years, 21 days ago, on 26 May 2005 and it was dissolved 14 years, 5 months, 10 days ago, on 06 January 2010. The company address is Glendevon House Glendevon House, Coal Road, LS14 4PQ, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Oct 2009

Action Date: 02 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2009

Action Date: 12 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2009

Action Date: 12 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-12

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary juliette bunce

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 20 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: c/o buckle barton sanderson house, station road horsforth, leeds west yorkshire LS18 5NT

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 28/02/07 from: the old barn upper giles hill farm south lane shelf halifax west yorkshire HX3 7TW

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed squires close LIMITED\certificate issued on 28/07/05

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIRED SKILLS LTD

6 SELVIELAND FARM,LINWOOD,PA3 3AY

Number:SC542504
Status:ACTIVE
Category:Private Limited Company
Number:LP012222
Status:ACTIVE
Category:Limited Partnership

DESIGN SHACK LIMITED

DESIGN SHACK,ROCHESTER,ME2 2BT

Number:10754148
Status:ACTIVE
Category:Private Limited Company

ECOPANEL LIMITED

PO BOX 494, 66A YORK ROAD,SURREY,KT13 9WT

Number:06497483
Status:ACTIVE
Category:Private Limited Company

PRIMETANK (2) LTD

8 RODBOROUGH ROAD,LONDON,NW11 8RY

Number:06642907
Status:ACTIVE
Category:Private Limited Company

RUISLIP CONSULTING LIMITED

65 BEECHWOOD AVENUE, RUISLIP,GREATER LONDON,HA4 6EQ

Number:05068782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source