GFW BRAND LIMITED
Status | DISSOLVED |
Company No. | 07174562 |
Category | Private Limited Company |
Incorporated | 02 Mar 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 12 Feb 2019 |
Years | 5 years, 3 months, 19 days |
SUMMARY
GFW BRAND LIMITED is an dissolved private limited company with number 07174562. It was incorporated 14 years, 3 months, 1 day ago, on 02 March 2010 and it was dissolved 5 years, 3 months, 19 days ago, on 12 February 2019. The company address is 4-6 Market Street, Alnwick, NE66 1TL, Northumberland.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
Old address: 6 Market Street Alnwick Northumberland NE66 1TL
New address: 4-6 Market Street Alnwick Northumberland NE66 1TL
Documents
Termination secretary company with name termination date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Mcmaster Park
Termination date: 2014-09-25
Documents
Appoint person secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Mcmaster Park
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Francis White
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louis Michael Rudston Fell
Documents
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Robyn Peat
Documents
Certificate change of name company
Date: 23 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gfw-renewables LIMITED\certificate issued on 23/04/14
Documents
Change of name notice
Date: 23 Apr 2014
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 11 Apr 2014
Action Date: 30 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-30
Capital : 3.30 GBP
Documents
Capital alter shares subdivision
Date: 11 Apr 2014
Action Date: 30 Apr 2013
Category: Capital
Type: SH02
Date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous shortened
Date: 13 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Old address: 6 Market Place Alnwick Northumberland NE66 1TL United Kingdom
Change date: 2010-04-20
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Hugh Fell
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
160 DERBY ROAD,NOTTINGHAM,NG10 4BJ
Number: | 05701111 |
Status: | ACTIVE |
Category: | Private Limited Company |
18, THE BARTLET,FELIXSTOWE,IP11 7SW
Number: | 07174428 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND AUTOMOTIVE SOLUTIONS LTD
4 CHANDLERS DRIVE,TAMWORTH,B77 4NY
Number: | 09348859 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 PADDOCK BARN FARM,GODSTONE,CR3 6SF
Number: | 10261976 |
Status: | ACTIVE |
Category: | Private Limited Company |
111A GEORGE LANE,LONDON,E18 1AN
Number: | 11632077 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE NOOK,KIMBERLEY,NG16 2QA
Number: | 06968703 |
Status: | ACTIVE |
Category: | Private Limited Company |