-
GA PROPERTY SIGNS LIMITED - Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom
Company Information
- Company registration number
- 06865922
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Resolution House
- 12 Mill Hill
- Leeds
- LS1 5DQ Resolution House, 12 Mill Hill, Leeds, LS1 5DQ UK
Management
- Managing Directors
- MARSHALL, Adele Elaine
- MARSHALL, Keith
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-01
- Age Of Company 2009-04-01 15 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Keith Marshall
- Mr Keith Marshall
Jurisdiction Particularities
- Additional Status Details
- administration
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Annual Return
- Due Date: 2020-04-15
- Last Date: 2019-04-01
-
GA PROPERTY SIGNS LIMITED Company Description
- GA PROPERTY SIGNS LIMITED is a ltd registered in United Kingdom with the Company reg no 06865922. Its current trading status is "live". It was registered 2009-04-01. It has declared SIC or NACE codes as "96090". It has 2 directors The latest accounts are filed up to 30/04/2011.It can be contacted at Resolution House .
Get GA PROPERTY SIGNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ga Property Signs Limited - Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom
- 2009-04-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GA PROPERTY SIGNS 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
-
liquidation-in-administration-progress-report (2021-08-19) - AM10
-
liquidation-in-administration-progress-report (2021-02-16) - AM10
-
liquidation-in-administration-extension-of-period (2021-07-14) - AM19
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-07-21) - AM19
-
liquidation-in-administration-progress-report (2020-02-12) - AM10
-
liquidation-in-administration-progress-report (2020-08-17) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-proposals (2019-09-10) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-31) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-07-30) - AM01
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
-
accounts-with-accounts-type-micro-entity (2019-01-31) - AA
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-09-26) - AM06
keyboard_arrow_right 2018
-
accounts-amended-with-accounts-type-total-exemption-full (2018-01-17) - AAMD
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
-
appoint-person-director-company-with-name-date (2018-04-12) - AP01
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-09-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-14) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-08) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
-
change-person-director-company-with-change-date (2012-04-16) - CH01
-
appoint-person-director-company-with-name (2012-03-08) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-04-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-01-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-person-director-company-with-change-date (2010-04-27) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-01) - NEWINC