GN PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Appointment of a voluntary liquidator |
07/02/257 February 2025 | Statement of affairs |
14/01/2514 January 2025 | Registered office address changed from The Stables, Church Lane Harmston Lincoln Lincolnshire LN5 9SS to Cromwell House Crusader Road Lincoln Lincolnshire LN6 7YT on 2025-01-14 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-03-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH NORTH / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAHAM NORTH / 17/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/06/075 June 2007 | RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/04/059 April 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
03/12/023 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
27/02/0227 February 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
21/02/0221 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GN PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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