GPI REALISATIONS LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a members' voluntary winding up

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

13/10/2113 October 2021 Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-13

View Document

22/07/2122 July 2021 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-07-22

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 19 C/O LANDEX 19 HOLYWELLS ROAD IPSWICH IP3 0DL ENGLAND

View Document

02/01/192 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/192 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/01/192 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEE SMITH

View Document

07/08/187 August 2018 COMPANY NAME CHANGED HANBURY RIVERSIDE LIMITED CERTIFICATE ISSUED ON 07/08/18

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM HANBURY RIVERSIDE OLIVER CLOSE GRAYS ESSEX RM20 3EE

View Document

01/08/181 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035827430003

View Document

31/07/1831 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 035827430003

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 AUDITOR'S RESIGNATION

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035827430003

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GLYN DAVIES / 01/01/2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 1 EAST BANK HOUSE, TIDE MILL WAY WOODBRIDGE SUFFOLK IP12 1BY

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PATRICK SMITH / 17/06/2010

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP LESLIE WEST / 17/06/2010

View Document

01/07/101 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE WEST / 17/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK WILSON / 17/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GLYN DAVIES / 17/06/2010

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/0927 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: UNIT 1 DOOLEY ROAD FELIXSTOWE SUFFOLK IP11 3AG

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JL

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9930 December 1999 COMPANY NAME CHANGED CHRISTCHURCH ASSET FINANCE LIMIT ED CERTIFICATE ISSUED ON 04/01/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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