Advanced company searchLink opens in new window

GGP INTERNATIONAL LIMITED

Company number 05447173

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)
10 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
10 May 2013 L64.07 Completion of winding up
24 Jan 2013 COCOMP Order of court to wind up
09 Oct 2012 COCOMP Order of court to wind up
14 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
13 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
21 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
11 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 09/05/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Oct 2008 AA Accounts for a small company made up to 30 April 2007
28 May 2008 288c Director and Secretary's Change of Particulars / barrie gill / 10/09/2007 / HouseName/Number was: , now: white walls; Street was: white walls, now: 268 bramhall lane south; Area was: 268 bramhall lane south bramhall, now: bramhall
27 May 2008 363a Return made up to 09/05/08; full list of members
27 May 2008 288c Director and Secretary's Change of Particulars / barrie gill / 10/09/2007 / HouseName/Number was: , now: white walls; Street was: follifoot hall, now: 268 bramhall lane south; Area was: pannal road follifoot, now: bramhall; Post Town was: harrogate, now: stockport; Region was: , now: cheshire; Post Code was: HG3 1DP, now: SK7 3DG; Country was: , no
18 Feb 2008 288c Director's particulars changed
07 Aug 2007 288c Secretary's particulars changed;director's particulars changed
16 May 2007 363a Return made up to 09/05/07; full list of members
16 May 2007 288c Secretary's particulars changed;director's particulars changed
12 Feb 2007 AA Accounts for a small company made up to 30 April 2006
24 May 2006 363s Return made up to 09/05/06; full list of members
12 Apr 2006 225 Accounting reference date shortened from 31/05/06 to 30/04/06
13 Jan 2006 288c Director's particulars changed
13 Dec 2005 88(2)R Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100