GSL UTILITIES LTD
Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved following liquidation | 
| 18/02/2518 February 2025 | Final Gazette dissolved following liquidation | 
| 18/11/2418 November 2024 | Return of final meeting in a members' voluntary winding up | 
| 11/05/2411 May 2024 | Liquidators' statement of receipts and payments to 2024-03-02 | 
| 06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-02 | 
| 04/05/224 May 2022 | Liquidators' statement of receipts and payments to 2022-03-02 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-05-24 with no updates | 
| 13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM UNIT 8 ELMS INDUSTRIAL ESTATE CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU | 
| 12/03/2012 March 2020 | SPECIAL RESOLUTION TO WIND UP | 
| 12/03/2012 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | 
| 12/03/2012 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | 
| 27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED | 
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES | 
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES | 
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | 
| 29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 02/06/162 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 24/06/1524 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 13/06/1413 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 20/06/1320 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders | 
| 20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIA STEFONI / 06/07/2012 | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 28/06/1228 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM ROOM 4 ELMS HOUSE THE ELMS CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU ENGLAND | 
| 24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
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