About

Registered Number: 07918675
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: 36 Park Row, Leeds, Yorkshire, LS1 5JL

 

Gm Refurbishments Ltd was registered on 20 January 2012 with its registered office in Leeds, Yorkshire, it has a status of "Liquidation". We do not know the number of employees at Gm Refurbishments Ltd. The current directors of the company are listed as Stapleton, Leon Ludwig Llewelyn, Stapleton, Leon Ludwig Llewelyn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLETON, Leon Ludwig Llewelyn 10 July 2012 - 1
STAPLETON, Leon Ludwig Llewelyn 20 January 2012 20 January 2012 1

Filing History

Document Type Date
LIQ14 - N/A 16 September 2020
LIQ03 - N/A 13 May 2020
LIQ03 - N/A 03 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2018
LIQ02 - N/A 29 March 2018
AD01 - Change of registered office address 15 March 2018
RESOLUTIONS - N/A 14 March 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 03 October 2016
AD01 - Change of registered office address 01 September 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 08 February 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AA - Annual Accounts 15 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 16 March 2015
DISS40 - Notice of striking-off action discontinued 18 February 2015
AA - Annual Accounts 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AD01 - Change of registered office address 18 January 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 18 March 2013
AD01 - Change of registered office address 08 March 2013
AD01 - Change of registered office address 14 February 2013
AP01 - Appointment of director 17 July 2012
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.