Advanced company searchLink opens in new window

GWD PROJECTS LIMITED

Company number 05172089

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)
27 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2012 2.35B Notice of move from Administration to Dissolution on 24 July 2012
06 Mar 2012 2.24B Administrator's progress report to 3 February 2012
21 Oct 2011 F2.18 Notice of deemed approval of proposals
02 Sep 2011 2.16B Statement of affairs with form 2.14B
19 Aug 2011 AD01 Registered office address changed from 98 Church Street Hunslet Leeds LS10 2AZ United Kingdom on 19 August 2011
12 Aug 2011 2.12B Appointment of an administrator
12 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 212,500
12 Jul 2011 AD01 Registered office address changed from Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY on 12 July 2011
18 Feb 2011 AAMD Amended group of companies' accounts made up to 31 March 2010
05 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
26 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 CONNOT Change of name notice
14 Nov 2009 AR01 Annual return made up to 6 July 2009 with full list of shareholders
30 Oct 2009 AA Accounts for a small company made up to 31 March 2009
22 Oct 2009 AP01 Appointment of Kevin John Chambers as a director
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2009 288a Director appointed paul st john lloyd venable
30 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re banking and re financing 16/12/2008
28 Dec 2008 88(2) Ad 16/12/08 gbp si 55000@1=55000 gbp ic 157500/212500
28 Dec 2008 88(2) Ad 16/12/08 gbp si 45000@1=45000 gbp ic 112500/157500
28 Dec 2008 123 Nc inc already adjusted 16/12/08
28 Dec 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights