G. F. (SUFFOLK) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Registered office address changed from The Estate Office Gedgrave Woodbridge IP12 2BX United Kingdom to Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2024-10-23 |
23/10/2423 October 2024 | Declaration of solvency |
08/07/248 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/12/2316 December 2023 | Termination of appointment of Barbara Ann Stewart as a secretary on 2023-08-10 |
10/08/2310 August 2023 | Appointment of Mrs Deborah Jane Malyn-Byard as a secretary on 2023-08-10 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | SECRETARY APPOINTED BARBARA ANN STEWART |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY TRACY RANGER |
08/03/188 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANN STEWART / 21/06/2017 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / SIR EDWARD BERNARD GREENWELL / 10/07/2017 |
16/08/1716 August 2017 | DIRECTOR APPOINTED MR ALEXANDER BERNARD GREENWELL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
10/07/1710 July 2017 | CESSATION OF ALEXANDER BERNARD GREENWELL AS A PSC |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT |
21/06/1721 June 2017 | SAIL ADDRESS CREATED |
21/06/1721 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREENWELL |
21/06/1721 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / TRACY JANE RANGER / 20/06/2017 |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/07/159 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
08/07/138 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/08/126 August 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/07/1113 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/09/108 September 2010 | DIRECTOR APPOINTED MR ALEXANDER BERNARD GREENWELL |
20/07/1020 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/08/0917 August 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 |
11/08/0411 August 2004 | NEW DIRECTOR APPOINTED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
11/08/0411 August 2004 | DIRECTOR RESIGNED |
11/08/0411 August 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company