About

Registered Number: 07983533
Date of Incorporation: 09/03/2012 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2016 (8 years and 5 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Gsw Realisations Ltd was established in 2012, it's status at Companies House is "Dissolved". There are no directors listed for this company at Companies House.

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 07 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 August 2016
AD01 - Change of registered office address 07 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2015
LIQ MISC - N/A 28 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 July 2015
4.40 - N/A 28 July 2015
2.24B - N/A 08 July 2015
2.34B - N/A 25 June 2015
2.24B - N/A 19 February 2015
2.31B - N/A 19 February 2015
LIQ MISC OC - N/A 22 October 2014
2.40B - N/A 22 October 2014
2.39B - N/A 22 October 2014
2.24B - N/A 21 August 2014
2.23B - N/A 11 April 2014
2.17B - N/A 18 March 2014
AD01 - Change of registered office address 05 February 2014
2.12B - N/A 31 January 2014
CERTNM - Change of name certificate 30 January 2014
CONNOT - N/A 30 January 2014
AA - Annual Accounts 07 November 2013
AA01 - Change of accounting reference date 07 November 2013
AD01 - Change of registered office address 15 October 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AA01 - Change of accounting reference date 10 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AP01 - Appointment of director 07 September 2012
AD01 - Change of registered office address 22 August 2012
CERTNM - Change of name certificate 10 August 2012
CONNOT - N/A 10 August 2012
AP01 - Appointment of director 07 August 2012
SH01 - Return of Allotment of shares 07 August 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 12 March 2012
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.