Advanced company searchLink opens in new window

GARTSIDE DEVELOPMENTS LIMITED

Company number 04954130

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2018 AD01 Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
09 Apr 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 28 March 2018
05 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 23 March 2018
05 Apr 2018 TM01 Termination of appointment of Andy James Campbell as a director on 23 March 2018
01 Mar 2018 AA Micro company accounts made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Aug 2016 AP01 Appointment of Mr Andy James Campbell as a director on 22 August 2016
12 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
12 Nov 2015 AD02 Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to Hq Building 2 Atherton Street Manchester M3 3GS
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 May 2015 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015
14 Jan 2015 AA Full accounts made up to 31 December 2013
26 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
09 Jun 2014 AA Full accounts made up to 31 December 2012
05 Mar 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
05 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
29 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013