About

Registered Number: 05735683
Date of Incorporation: 09/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 3 The Cottages, Little Haresfield Standish, Stonehouse, Gloucestershire, GL10 3DR

 

Gf Property Developments Ltd was registered on 09 March 2006. We do not know the number of employees at the business. This business has 2 directors listed as Fisher, Gregory Robert Ian, Scahill, Bernadette Marie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCAHILL, Bernadette Marie 09 March 2006 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Gregory Robert Ian 01 April 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
AD01 - Change of registered office address 16 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 15 December 2011
CH01 - Change of particulars for director 21 April 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AD01 - Change of registered office address 21 April 2011
CH01 - Change of particulars for director 21 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 04 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
395 - Particulars of a mortgage or charge 05 October 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.