-
G & A PROPERTIES (LEICESTER) LIMITED - C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom
Company Information
- Company registration number
- 08809518
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way
- Enderby
- Leicester
- LE19 4SA C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA UK
Management
- Managing Directors
- HARRISON, Ann
- HARRISON, Graham
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-10
- Dissolved on
- 2021-08-12
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mrs Ann Harrison
- Mr Graham Harrison
- Mrs Ann Harrison
- Mr Graham Harrison
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-09-10
- Last Date: 2016-12-31
-
G & A PROPERTIES (LEICESTER) LIMITED Company Description
- G & A PROPERTIES (LEICESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 08809518. Its current trading status is "closed". It was registered 2013-12-10. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way .
Get G & A PROPERTIES (LEICESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G & A Properties (Leicester) Limited - C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom
Did you know? kompany provides original and official company documents for G & A PROPERTIES (LEICESTER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-08-12) - GAZ2
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-05) - AD01
-
liquidation-voluntary-members-return-of-final-meeting (2021-05-12) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-02) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-17) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-07-13) - 600
-
liquidation-voluntary-declaration-of-solvency (2018-07-13) - LIQ01
-
resolution (2018-07-13) - RESOLUTIONS
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-18) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
confirmation-statement-with-updates (2016-12-23) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-02-27) - SH01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-12-12) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-12-12) - AD01
-
incorporation-company (2013-12-10) - NEWINC