G & S Resources Ltd was founded on 26 July 2000 and has its registered office in Hampshire, it's status is listed as "Dissolved". This organisation has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Stephen Richard | 26 July 2000 | - | 1 |
SAUNDERS, Greg | 26 July 2000 | 01 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2019 | |
DS01 - Striking off application by a company | 14 November 2019 | |
AA - Annual Accounts | 11 November 2019 | |
AA01 - Change of accounting reference date | 18 October 2019 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 13 September 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 19 September 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 17 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
AD01 - Change of registered office address | 17 September 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AD01 - Change of registered office address | 26 October 2011 | |
AD01 - Change of registered office address | 17 October 2011 | |
TM02 - Termination of appointment of secretary | 30 September 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AA - Annual Accounts | 02 June 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 21 January 2010 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 17 October 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363s - Annual Return | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2007 | |
AA - Annual Accounts | 03 February 2007 | |
363s - Annual Return | 26 September 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 05 February 2005 | |
395 - Particulars of a mortgage or charge | 17 November 2004 | |
395 - Particulars of a mortgage or charge | 12 October 2004 | |
363s - Annual Return | 06 August 2004 | |
AA - Annual Accounts | 07 February 2004 | |
363s - Annual Return | 24 October 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 03 December 2001 | |
363s - Annual Return | 01 October 2001 | |
225 - Change of Accounting Reference Date | 13 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2000 | |
NEWINC - New incorporation documents | 26 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 May 2008 | Outstanding |
N/A |
Legal charge | 30 July 2007 | Outstanding |
N/A |
Legal charge | 31 May 2006 | Fully Satisfied |
N/A |
Legal charge | 10 November 2004 | Outstanding |
N/A |
Debenture | 07 October 2004 | Outstanding |
N/A |