Advanced company searchLink opens in new window

G & D BUILDING SERVICES LTD

Company number 00889311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Apr 2015 4.68 Liquidators' statement of receipts and payments to 20 February 2015
28 Apr 2014 4.68 Liquidators' statement of receipts and payments to 20 February 2014
03 May 2013 4.68 Liquidators' statement of receipts and payments to 20 February 2013
04 May 2012 4.68 Liquidators' statement of receipts and payments to 20 February 2012
25 Feb 2011 4.20 Statement of affairs with form 4.19
25 Feb 2011 600 Appointment of a voluntary liquidator
25 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2011 AD01 Registered office address changed from 32a Harewood Avenue Northolt Middlesex UB5 5DE on 31 January 2011
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 100
15 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for John O`Neill on 31 December 2009
09 Mar 2010 CH01 Director's details changed for Liam Patrick Michael O'neill on 31 December 2009
11 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
27 Jan 2009 363a Return made up to 31/12/08; full list of members
26 Mar 2008 AA Total exemption small company accounts made up to 30 November 2006
25 Feb 2008 363a Return made up to 31/12/07; full list of members
18 Apr 2007 363a Return made up to 31/12/06; full list of members
18 Apr 2007 288b Director resigned
18 Apr 2007 288b Director resigned
05 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
15 Aug 2006 288b Secretary resigned