UKBizDB.co.uk

GYPSTER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gypster Ltd. The company was founded 12 years ago and was given the registration number 07974731. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GYPSTER LTD
Company Number:07974731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, Cleveland, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Holly Bank, Whitehaven, United Kingdom, CA28 6SA

Director05 March 2012Active

People with Significant Control

Mr David James Baker
Notified on:01 July 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:1st Floor, 34 Falcon Court, Stockton-On-Tees, TS18 3TX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-15Gazette

Gazette dissolved liquidation.

Download
2021-02-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-05Resolution

Resolution.

Download
2019-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-05Address

Change registered office address company with date old address new address.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Address

Change registered office address company with date old address new address.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-12Accounts

Accounts with accounts type total exemption small.

Download
2013-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-04Address

Change registered office address company with date old address.

Download
2013-04-03Officers

Change person director company with change date.

Download
2012-03-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.