The Great George Street Project Limited (09623621) is a private limited with share capital incorporated on 04/06/2015 (10 years old) and registered in bolton, BL64SD. The company operates under SIC code 41100 - development of building projects.
Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 04/06/2015
BL64SD
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
Charges
12
Registered
9
Outstanding
0
Part Satisfied
3
Satisfied
Filed Documents
75
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:07-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:07-08-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-03-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-03-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-03-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:07-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-09-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:24-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:21-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-03-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-12-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:18-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Resolution
Category:Resolution
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-10-2015
Incorporation Company
Category:Incorporation
Date:04-06-2015
Risk Assessment
not scored
International Score
Accounts
Typemicro-entity accounts
Due Date30/09/2021
Filing Date12/04/2021
Latest Accounts31/12/2019
Trading Addresses
Cowgill Holloway Business Recove, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered