About

Registered Number: 05763985
Date of Incorporation: 31/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (7 years and 8 months ago)
Registered Address: Kendal House 41 Scotland Street, Sheffield, S3 7BS

 

G F Incineration Ltd was registered on 31 March 2006, it's status at Companies House is "Dissolved". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
AD01 - Change of registered office address 12 August 2015
LIQ MISC - N/A 27 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2015
4.40 - N/A 27 July 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 30 August 2013
4.68 - Liquidator's statement of receipts and payments 31 August 2012
F10.2 - N/A 14 November 2011
RESOLUTIONS - N/A 11 July 2011
4.20 - N/A 11 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2011
AD01 - Change of registered office address 15 June 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 03 February 2010
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
CERTNM - Change of name certificate 15 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 20 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.