G G DECORATORS YORKSHIRE LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR TERRY BURKINSHAW

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

18/02/2118 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY BURKINSHAW

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

10/10/2010 October 2020 CESSATION OF GEORGE HOWARD MILLINGTON AS A PSC

View Document

10/10/2010 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE MILLINGTON

View Document

10/10/2010 October 2020 DIRECTOR APPOINTED PAUL ALISTAIR HARDY

View Document

23/05/2023 May 2020 DIRECTOR APPOINTED GEORGE HOWARD MILLINGTON

View Document

23/05/2023 May 2020 CESSATION OF NIGEL ALBERRY AS A PSC

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MILLINGTON

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL ALBERRY

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/10/1915 October 2019 DISS40 (DISS40(SOAD))

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM PROGRESS HOUSE 206 WHITE LANE SHEFFIELD S12 3GL ENGLAND

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ALBERRY

View Document

11/07/1811 July 2018 CESSATION OF PAUL STIRLAND AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STIRLAND

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR NIGEL ALBERRY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 427-431 LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S2 4HJ

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STIRLAND

View Document

20/06/1720 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1720 June 2017 COMPANY NAME CHANGED 08916234 LTD CERTIFICATE ISSUED ON 20/06/17

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 29/02/16 NO CHANGES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/02/179 February 2017 COMPANY NAME CHANGED GG DECORATORS YORKSHIRE CERTIFICATE ISSUED ON 09/02/17

View Document

09/02/179 February 2017 COMPANY RESTORED ON 09/02/2017

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/08/169 August 2016 STRUCK OFF AND DISSOLVED

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR GILBERT GREEN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR PAUL STIRLAND

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 34 LEMONT ROAD SHEFFIELD SOUTH YORKSHIRE S17 4HA UNITED KINGDOM

View Document

01/12/151 December 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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