About

Registered Number: 05191874
Date of Incorporation: 28/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 3 months ago)
Registered Address: 1 The Dean, Alresford, Hampshire, SO24 9BQ,

 

Established in 2004, Gullwing Property Gp Ltd are based in Alresford. We do not know the number of employees at the company. 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 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
3.6 - Abstract of receipt and payments in receivership 10 March 2016
RM02 - N/A 10 March 2016
3.6 - Abstract of receipt and payments in receivership 10 March 2016
RM02 - N/A 10 March 2016
3.6 - Abstract of receipt and payments in receivership 10 March 2016
RM02 - N/A 10 March 2016
3.6 - Abstract of receipt and payments in receivership 10 March 2016
RM02 - N/A 10 March 2016
3.6 - Abstract of receipt and payments in receivership 03 September 2015
3.6 - Abstract of receipt and payments in receivership 03 September 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
3.6 - Abstract of receipt and payments in receivership 23 July 2015
AD01 - Change of registered office address 28 August 2014
LQ01 - Notice of appointment of receiver or manager 15 March 2011
LQ01 - Notice of appointment of receiver or manager 15 March 2011
LQ01 - Notice of appointment of receiver or manager 15 March 2011
LQ01 - Notice of appointment of receiver or manager 15 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 23 December 2009
AD01 - Change of registered office address 01 December 2009
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 30 September 2008
363s - Annual Return 15 August 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
225 - Change of Accounting Reference Date 08 August 2006
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
287 - Change in situation or address of Registered Office 23 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
123 - Notice of increase in nominal capital 13 January 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

Description Date Status Charge by
Supplemental mortgage 10 August 2006 Outstanding

N/A

Debenture 10 August 2006 Outstanding

N/A

Supplemental mortgage 24 April 2006 Outstanding

N/A

Debenture 24 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.