Advanced company searchLink opens in new window

GORDON ANDREW PROPERTIES LIMITED

Company number 07236706

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
30 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
30 Jun 2016 AD01 Registered office address changed from C/O All Adds Up Business Solutions 24 the Drive Uckfield East Sussex TN22 1BZ to 30 Chesham Road Chesham Road Brighton BN2 1NB on 30 June 2016
05 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Dr James Gordon Finlayson on 2 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Dec 2014 AD01 Registered office address changed from C/O All Adds Up Business Solutions 41 Baxendale Way Uckfield East Sussex England to C/O All Adds Up Business Solutions 24 the Drive Uckfield East Sussex TN22 1BZ on 30 December 2014
30 May 2014 AD01 Registered office address changed from 48 Florence Road Brighton East Sussex BN1 6DJ on 30 May 2014
30 May 2014 AA Total exemption small company accounts made up to 30 April 2013
29 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
29 May 2014 AD01 Registered office address changed from Flat 3 10 Fourth Avenue Hove BN3 2PH United Kingdom on 29 May 2014
08 Jul 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
10 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)