This company is commonly known as Gfwletting Ltd. The company was founded 10 years ago and was given the registration number 08542793. The firm's registered office is in ALNWICK. You can find them at 4-6 Market Street, , Alnwick, Northumberland. This company's SIC code is 68310 - Real estate agencies.
Name | : | GFWLETTING LTD |
---|---|---|
Company Number | : | 08542793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2013 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-6 Market Street, Alnwick, Northumberland, NE66 1TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boldron House, Boldron, Barnard Castle, United Kingdom, DL12 9RF | Director | 21 December 2016 | Active |
6 Market Street, Alnwick, England, NE66 1TL | Director | 21 December 2016 | Active |
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL | Secretary | 17 October 2013 | Active |
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL | Director | 18 October 2013 | Active |
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL | Director | 17 October 2013 | Active |
Ava Lodge, Castle Terrace, Berwick Upon Tweed, United Kingdom, TD15 1NP | Director | 23 May 2013 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 23 May 2013 | Active |
4-6, Market Street, Alnwick, United Kingdom, NE66 1TL | Director | 17 October 2013 | Active |
George F. White Llp | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Market Street, Alnwick, England, NE66 1TL |
Nature of control | : |
|
Mr George Francis White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | School House, Rennington, Alnwick, United Kingdom, NE66 3RR |
Nature of control | : |
|
Mr David Robyn Peat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Boldron House, Boldron, Barnard Castle, United Kingdom, DL12 9RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2019-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-19 | Miscellaneous | Legacy. | Download |
2018-10-18 | Resolution | Resolution. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2017-01-05 | Officers | Change person director company with change date. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.