Advanced company searchLink opens in new window

GSL TRADING LIMITED

Company number 04927000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2021 LIQ03 Liquidators' statement of receipts and payments to 8 April 2021
19 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 May 2020 AD01 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to Townshend House Crown Road Norwich NR1 3DT on 5 May 2020
27 Apr 2020 LIQ02 Statement of affairs
27 Apr 2020 600 Appointment of a voluntary liquidator
27 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 AP01 Appointment of Mr Alex Sweatman as a director on 20 October 2019
25 Oct 2019 AP01 Appointment of Mr Derek Paul Keeble as a director on 20 October 2019
15 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
27 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jan 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
24 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with updates
02 May 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
05 Jul 2016 AD01 Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 5 July 2016
21 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014