GSP DISTRIBUTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2322 July 2023 | Statement of affairs |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Registered office address changed from Highfield Grange Studios Bubwith Selby YO8 6DP England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-07-22 |
22/07/2322 July 2023 | Resolutions |
22/07/2322 July 2023 | Appointment of a voluntary liquidator |
01/02/231 February 2023 | Registration of charge 078309130005, created on 2023-01-30 |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2020-12-25 |
16/12/2116 December 2021 | Unaudited abridged accounts made up to 2019-12-25 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Confirmation statement made on 2021-11-01 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
25/12/2025 December 2020 | Annual accounts for year ending 25 Dec 2020 |
12/03/2012 March 2020 | 26/12/18 UNAUDITED ABRIDGED |
22/02/2022 February 2020 | DISS40 (DISS40(SOAD)) |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/01/2021 January 2020 | FIRST GAZETTE |
25/12/1925 December 2019 | Annual accounts for year ending 25 Dec 2019 |
18/12/1918 December 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
27/09/1927 September 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM HIGHFIELD GRANGE BUBWITH SELBY YO8 6DP ENGLAND |
07/08/197 August 2019 | 28/12/17 UNAUDITED ABRIDGED |
03/08/193 August 2019 | DISS40 (DISS40(SOAD)) |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/05/1921 May 2019 | FIRST GAZETTE |
26/12/1826 December 2018 | Annual accounts for year ending 26 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
23/09/1823 September 2018 | PREVSHO FROM 29/12/2017 TO 28/12/2017 |
09/05/189 May 2018 | 29/12/16 UNAUDITED ABRIDGED |
04/05/184 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078309130003 |
04/05/184 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078309130001 |
29/03/1829 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078309130004 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM |
28/12/1728 December 2017 | Annual accounts for year ending 28 Dec 2017 |
22/12/1722 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
17/11/1717 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078309130003 |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM PO BOX YO8 6DP HIGHFIELD GRANGE HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM |
20/10/1720 October 2017 | REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GSP STUDIOS HIGHFIELD GRANGE SELBY NORTH YORKSHIRE YO8 6DP ENGLAND |
30/09/1730 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
09/07/179 July 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078309130002 |
08/06/178 June 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 078309130001 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts for year ending 29 Dec 2016 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM HIGHFIELD GRANGE BUBWITH SELBY NORTH YORKSHIRE YO8 6DP UNITED KINGDOM |
23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM HIGHFIELD GRANGE HIGHFIELD SELBY NORTH YORKSHIRE YO8 6DP |
09/08/169 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078309130001 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1616 January 2016 | DISS40 (DISS40(SOAD)) |
15/01/1615 January 2016 | Annual return made up to 1 November 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | SECRETARY APPOINTED MR TOBIAS ANGUS GILES MATHEWS |
20/11/1420 November 2014 | Annual return made up to 1 November 2014 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM MOORGATE HOUSE CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WY |
07/01/147 January 2014 | Annual return made up to 1 November 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/07/1329 July 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
28/11/1228 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
18/11/1118 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS OGDEN |
18/11/1118 November 2011 | COMPANY NAME CHANGED HARROWELLS (NO 192) LIMITED CERTIFICATE ISSUED ON 18/11/11 |
18/11/1118 November 2011 | DIRECTOR APPOINTED MR ALAN RICHARD LATHAM |
01/11/111 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GSP DISTRIBUTION 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