Advanced company searchLink opens in new window

MARKET GATES SHOPPING CENTRE GY LIMITED

Company number 05605411

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)
13 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2015 2.35B Notice of move from Administration to Dissolution on 6 January 2015
09 Sep 2014 2.24B Administrator's progress report to 25 June 2014
09 Sep 2014 2.31B Notice of extension of period of Administration
01 Aug 2014 2.24B Administrator's progress report to 8 July 2014
10 Feb 2014 2.24B Administrator's progress report to 1 January 2014
19 Aug 2013 2.31B Notice of extension of period of Administration
16 Aug 2013 2.24B Administrator's progress report to 8 July 2013
06 Mar 2013 2.31B Notice of extension of period of Administration
06 Mar 2013 2.24B Administrator's progress report to 21 February 2013
03 Oct 2012 2.24B Administrator's progress report to 1 September 2012
26 Jun 2012 TM02 Termination of appointment of Pamela June Smyth as a secretary on 16 May 2012
15 May 2012 F2.18 Notice of deemed approval of proposals
27 Apr 2012 2.17B Statement of administrator's proposal
30 Mar 2012 2.16B Statement of affairs with form 2.14B/2.15B
15 Mar 2012 AD01 Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU United Kingdom on 15 March 2012
15 Mar 2012 2.12B Appointment of an administrator
26 Jan 2012 CERTNM Company name changed miller (great yarmouth) LIMITED\certificate issued on 26/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
26 Jan 2012 CONNOT Change of name notice
16 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
28 Sep 2011 CH01 Director's details changed for David Thomas Milloy on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Donald William Borland on 28 September 2011
31 Aug 2011 AP01 Appointment of Euan James Edward Haggerty as a director
14 Jun 2011 AD01 Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 14 June 2011
01 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders