Advanced company searchLink opens in new window

GWD BUILDING SERVICES LIMITED

Company number 00943250

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 July 2013
04 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jul 2012 2.24B Administrator's progress report to 19 July 2012
19 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Mar 2012 2.24B Administrator's progress report to 3 February 2012
21 Oct 2011 F2.18 Notice of deemed approval of proposals
04 Oct 2011 2.17B Statement of administrator's proposal
02 Sep 2011 2.16B Statement of affairs with form 2.14B
19 Aug 2011 AD01 Registered office address changed from Alliance House 98 Church Street Hunslet Leeds West Yorkshire LS10 2AZ on 19 August 2011
12 Aug 2011 2.12B Appointment of an administrator
12 Aug 2011 2.12B Appointment of an administrator
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
Statement of capital on 2010-10-29
  • GBP 25,000
28 Oct 2010 AP01 Appointment of Mr Christopher John Corkhill as a director
26 May 2010 CERTNM Company name changed gill & wilkinson LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-17
20 May 2010 CONNOT Change of name notice
17 Jan 2010 CH01 Director's details changed
17 Jan 2010 TM01 Termination of appointment of Gill & Wilkinson Limited as a director
13 Jan 2010 AR01 Annual return made up to 15 October 2009 with full list of shareholders
13 Jan 2010 TM01 Termination of appointment of Christopher Corkhill as a director
13 Jan 2010 TM01 Termination of appointment of Gill & Wilkinson Limited as a director
12 Jan 2010 TM01 Termination of appointment of Gill & Wilkinson Limited as a director