GDK UTILITIES LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/02/238 February 2023 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-08

View Document

03/02/233 February 2023 Liquidators' statement of receipts and payments to 2022-12-03

View Document

02/02/222 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

27/01/2227 January 2022 Appointment of a voluntary liquidator

View Document

20/01/2220 January 2022 Removal of liquidator by court order

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM WESTCOTT HOUSE HESSLEWOOD COUNTRY ESTATE FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH ENGLAND

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

14/03/1714 March 2017 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR KIERAN MOORE

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR GARETH MORGAN

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR DARREN KINGSLEY MCCLELLAN

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 1 CITY SQUARE LEEDS LS1 2ES ENGLAND

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT FULTON

View Document

25/05/1625 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND

View Document

20/04/1520 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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