GPL PROPERTIES NO.13 LIMITED

Propco Propco, Grimsby, DN31 2AW, South Humberside, England
StatusDISSOLVED
Company No.08806789
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 4 months, 14 days

SUMMARY

GPL PROPERTIES NO.13 LIMITED is an dissolved private limited company with number 08806789. It was incorporated 10 years, 5 months, 26 days ago, on 09 December 2013 and it was dissolved 4 years, 4 months, 14 days ago, on 21 January 2020. The company address is Propco Propco, Grimsby, DN31 2AW, South Humberside, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Trueman

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Weeks

Termination date: 2016-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-05

Officer name: Paul Michael Weeks

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Michael Weeks

Change date: 2016-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Paul Michael Weeks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: G2 the Innovation Centre Innovation Way Grimsby DN37 9TT

New address: Propco 13 Dudley Street Grimsby South Humberside DN31 2AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-02

Officer name: Mr Paul Michael Weeks

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Michael Weeks

Change date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35MHS MANAGEMENT COMPANY LIMITED

THE OBSERVATORY,REIGATE,RH2 0SG

Number:09387751
Status:ACTIVE
Category:Private Limited Company

HOME CLEANING RAFAL DABROWSKI LTD

309 KINGSTON ROAD,ASHFORD,TW15 3SJ

Number:10704536
Status:ACTIVE
Category:Private Limited Company

JSRE SERVICES LIMITED

41 SILVER STREET,HUNTINGDON,PE29 2HR

Number:08490743
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MARKETING MANAGEMENT LTD

51 51 HALING PARK ROAD,SOUTH CROYDON,CR2 6ND

Number:10365983
Status:ACTIVE
Category:Private Limited Company

RHOS MARINA LIMITED

COMMODORE HOUSE 51 CONWAY ROAD,CONWY,LL29 7AW

Number:11206798
Status:ACTIVE
Category:Private Limited Company

TBR LOGISTICS LIMITED

15 BIRKMYRE ROAD,GLASGOW,G51 3JH

Number:SC466688
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