GSG AUTOS LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
12/06/2412 June 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/03/2116 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 24 STURTON GROVE, ILLINGWORTH HALIFAX WEST YORKSHIRE HX2 9EE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES COLLISON / 25/05/2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/05/1330 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/07/0831 July 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: UNIT 10, HALIFAX AUTOCARS ESTATE SHAY LANE, OVENDEN HALIFAX WEST YORKSHIRE HX3 6QU |
22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: UNIT B, DRAKES INDUSTRIAL ESTATE SHAY LANE, OVENDEN HALIFAX WEST YORKSHIRE HX3 6RL |
25/05/0625 May 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | LOCATION OF REGISTER OF MEMBERS |
21/05/0421 May 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