About

Registered Number: 04886410
Date of Incorporation: 03/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2016 (8 years and 4 months ago)
Registered Address: White Maund Llp 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Established in 2003, Gse Avonmouth Ltd has its registered office in Brighton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

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 01 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 October 2015
4.68 - Liquidator's statement of receipts and payments 01 June 2015
AD01 - Change of registered office address 14 April 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
4.20 - N/A 11 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AR01 - Annual Return 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 04 November 2009
AUD - Auditor's letter of resignation 07 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 November 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
395 - Particulars of a mortgage or charge 05 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
RESOLUTIONS - N/A 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
225 - Change of Accounting Reference Date 30 September 2003
CERTNM - Change of name certificate 24 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.