About

Registered Number: 05037152
Date of Incorporation: 06/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

 

Having been setup in 2004, Gw Land Reclamation Ltd are based in Harrogate, North Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There is one director listed as Blundell, Jennifer Muriel for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDELL, Jennifer Muriel 01 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA01 - Change of accounting reference date 18 February 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 20 November 2018
AA - Annual Accounts 18 May 2018
AA01 - Change of accounting reference date 21 February 2018
CS01 - N/A 07 February 2018
PSC04 - N/A 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA01 - Change of accounting reference date 22 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 19 March 2015
AAMD - Amended Accounts 17 February 2015
AA - Annual Accounts 25 November 2014
DISS40 - Notice of striking-off action discontinued 02 August 2014
AA - Annual Accounts 01 August 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 06 March 2014
AA01 - Change of accounting reference date 30 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
SH01 - Return of Allotment of shares 18 August 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 September 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 August 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 24 August 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 06 September 2006
287 - Change in situation or address of Registered Office 27 July 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 21 February 2005
287 - Change in situation or address of Registered Office 20 September 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.