Company Information for GW LAND RECLAMATION LIMITED
3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
05037152
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GW LAND RECLAMATION LIMITED | |
Legal Registered Office | |
3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | |
Company Number | 05037152 | |
---|---|---|
Company ID Number | 05037152 | |
Date formed | 2004-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 22/02/2017 | |
Account next due | 18/05/2019 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-15 02:38:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER MURIEL BLUNDELL |
||
JENNIFER MURIEL BLUNDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY WINSTON LAND |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND RECLAMATION LIMITED | Company Secretary | 2004-10-14 | CURRENT | 2004-09-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA01 | Previous accounting period shortened from 21/02/18 TO 20/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 22/02/18 TO 21/02/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 22/02/17 | |
AA01 | Previous accounting period shortened from 23/02/17 TO 22/02/17 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
PSC04 | Change of details for Ms Jennifer Muriel Blundell as a person with significant control on 2017-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WINSTON LAND | |
AA01 | Previous accounting period shortened from 24/02/17 TO 23/02/17 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 24/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/02/16 TO 24/02/16 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 25/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 25/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/13 TO 25/02/13 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS JENNIFER MURIEL MURIEL BLUNDELL on 2011-09-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER MURIEL BLUNDELL / 28/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS JENNIFER MURIEL BLUNDELL / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MURIEL BLUNDELL / 27/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BLUNDELL / 27/09/2011 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED JENNIFER MURIEL BLUNDELL | |
AR01 | 06/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BLUNDELL / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WINSTON LAND / 11/06/2010 | |
AR01 | 06/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 3 GROVE PARK COURT SKIPTON ROAD HARROGATE NORTH YORKSHIRE HG1 4DP | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GW LAND RECLAMATION LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GW LAND RECLAMATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GW LAND RECLAMATION LIMITED | Event Date | 2014-06-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |