Advanced company searchLink opens in new window

GS4 LIMITED

Company number 05640137

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)
08 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jan 2012 600 Appointment of a voluntary liquidator
31 Jan 2012 4.20 Statement of affairs with form 4.19
31 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-13
09 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AP01 Appointment of Mr Terence John Clulow as a director
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 May 2011 TM01 Termination of appointment of Michael Stevens as a director
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
04 Apr 2011 TM01 Termination of appointment of Patrick Allen as a director
04 Apr 2011 AP01 Appointment of Mr Michael John Richard Stevens as a director
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 TM01 Termination of appointment of Michael Stevens as a director
08 Nov 2010 AP01 Appointment of Mr Patrick Allen as a director
22 Sep 2010 AP01 Appointment of Mr Michael John Richard Stevens as a director
22 Sep 2010 TM01 Termination of appointment of Gary Coxall as a director
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Mar 2010 AA Total exemption small company accounts made up to 30 November 2008
11 Mar 2010 AD01 Registered office address changed from The Old Post Room Chancery House Chancery Lane London WC2A 1QU England on 11 March 2010
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Mr Gary John Coxall on 30 November 2009
30 Jul 2009 288a Director appointed mr gary coxall