G.K. Systems Limited

DataGardener
dissolved
Unknown

G.k. Systems Limited

ni008157Private Limited With Share Capital

89 Hillsborough Road, Carryduff, Belfast, BT88HT
Incorporated

01/02/1971

Company Age

55 years

Directors

2

Employees

SIC Code

43341

Risk

not scored

Company Overview

Registration, classification & business activity

G.k. Systems Limited (ni008157) is a private limited with share capital incorporated on 01/02/1971 (55 years old) and registered in belfast, BT88HT. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Unknown
Incorporated 01/02/1971
BT88HT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-12-2024
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:16-12-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:02-04-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2022
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:05-04-2022
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:05-04-2022
Resolution
Category:Resolution
Date:05-04-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:24-03-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-06-2018
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2018
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:16-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:20-04-2017
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2014
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:18-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2010
Legacy
Category:Accounts
Date:04-08-2009
Legacy
Category:Annual Return
Date:06-05-2009
Legacy
Category:Accounts
Date:25-07-2008
Legacy
Category:Annual Return
Date:29-04-2008
Legacy
Category:Accounts
Date:08-10-2007
Legacy
Category:Annual Return
Date:20-06-2007
Resolution
Category:Resolution
Date:12-06-2007
Legacy
Category:Accounts
Date:05-10-2006
Legacy
Category:Annual Return
Date:25-05-2006
Legacy
Category:Accounts
Date:16-10-2005
Legacy
Category:Accounts
Date:02-11-2004
Legacy
Category:Incorporation
Date:05-08-2004
Resolution
Category:Resolution
Date:05-08-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-07-2004
Legacy
Category:Annual Return
Date:13-05-2004
Legacy
Category:Accounts
Date:30-09-2003
Legacy
Category:Annual Return
Date:01-05-2003
Legacy
Category:Annual Return
Date:17-05-2002
Legacy
Category:Accounts
Date:28-03-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-10-2001
Legacy
Category:Accounts
Date:27-06-2001
Legacy
Category:Annual Return
Date:28-04-2001
Legacy
Category:Accounts
Date:04-08-2000
Legacy
Category:Annual Return
Date:06-05-2000
Legacy
Category:Officers
Date:19-10-1999
Legacy
Category:Officers
Date:19-10-1999
Legacy
Category:Accounts
Date:12-08-1999
Legacy
Category:Annual Return
Date:23-04-1999
Legacy
Category:Accounts
Date:30-07-1998
Legacy
Category:Annual Return
Date:21-04-1998
Legacy
Category:Accounts
Date:01-08-1997
Legacy
Category:Annual Return
Date:24-04-1997
Legacy
Category:Officers
Date:15-02-1997
Legacy
Category:Accounts
Date:13-08-1996
Legacy
Category:Annual Return
Date:28-05-1996
Legacy
Category:Capital
Date:24-08-1995
Legacy
Category:Officers
Date:10-07-1995
Legacy
Category:Officers
Date:10-07-1995
Resolution
Category:Resolution
Date:10-07-1995
Legacy
Category:Capital
Date:06-07-1995
Legacy
Category:Accounts
Date:22-06-1995
Legacy
Category:Annual Return
Date:26-04-1995
Legacy
Category:Incorporation
Date:25-04-1995
Resolution
Category:Resolution
Date:25-04-1995
Legacy
Category:Annual Return
Date:20-06-1994
Legacy
Category:Accounts
Date:03-03-1994
Legacy
Category:Officers
Date:05-10-1993
Legacy
Category:Accounts
Date:15-07-1993
Legacy
Category:Annual Return
Date:04-05-1993
Legacy
Category:Accounts
Date:14-10-1992
Legacy
Category:Annual Return
Date:15-05-1992
Legacy
Category:Accounts
Date:01-07-1991

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date30/06/2021
Latest Accounts30/09/2020

Trading Addresses

Kilbegs Road, Antrim, Co Antrim, BT414NN
89 Hillsborough Road, Carryduff, Belfast, BT88HTRegistered

Contact

02894465360
gksystems.co.uk
89 Hillsborough Road, Carryduff, Belfast, BT88HT