GSH NEWARK LIMITED

F A Simms & Partners Limited Alma Park F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire
StatusLIQUIDATION
Company No.08258007
CategoryPrivate Limited Company
Incorporated17 Oct 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

GSH NEWARK LIMITED is an liquidation private limited company with number 08258007. It was incorporated 11 years, 6 months, 16 days ago, on 17 October 2012. The company address is F A Simms & Partners Limited Alma Park F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2023

Action Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2022

Action Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Aug 2021

Action Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2020

Action Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-07-22

Documents

View document PDF

Liquidation miscellaneous

Date: 14 Feb 2020

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Sep 2019

Action Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

New address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Old address: 13-15 Castle Gate Newark Nottinghamshire NG24 1AZ

Change date: 2018-08-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicos Ellinas

Termination date: 2016-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2014

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicos Ellinas

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Old address: 203a Bowbridge Road Newark Notts NG24 4DG England

Change date: 2012-10-25

Documents

View document PDF

Incorporation company

Date: 17 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGURA MOHAMMOD PUR (AMP) WELFARE TRUST

453 CRANBROOK ROAD,ILFORD,IG2 6EW

Number:11780368
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EDWARD HILTON CONSULTING LTD.

YEW TREE STUD FARM HARBOLETS ROAD,PULBOROUGH,RH20 2LG

Number:07930751
Status:ACTIVE
Category:Private Limited Company

HHB (CMS) LIMITED

WERN HOUSE,SWANSEA,SA2 7UT

Number:06191451
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUTTON PARKER PROPERTY MANAGEMENT LIMITED

61 SAINT CLEMENTS,OXFORD,OX4 1AH

Number:06877500
Status:ACTIVE
Category:Private Limited Company

NEON CONTRACTS LIMITED

UNIT 305 THE ARGENT CENTRE,BIRMINGHAM,B1 3HS

Number:04444686
Status:ACTIVE
Category:Private Limited Company

THE PALMERSTON TRUST

25 PALMERSTON PLACE,EDINBURGH,EH12 5AP

Number:SC402435
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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