Advanced company searchLink opens in new window

G & B OFFICE SERVICES GROUP LIMITED

Company number 01810573

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2015
31 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2015 4.68 Liquidators' statement of receipts and payments to 8 January 2015
10 Feb 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
18 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jan 2013 4.20 Statement of affairs with form 4.19
23 Jan 2013 600 Appointment of a voluntary liquidator
23 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2012 AD01 Registered office address changed from 9 Ealing Road Freeman's Common Leicester LE2 7SZ on 21 December 2012
26 Nov 2012 TM01 Termination of appointment of Matthew Poole as a director
29 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 11,100
19 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
06 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Peter David Poole on 31 March 2011
16 May 2011 CH03 Secretary's details changed for Mr Peter David Poole on 31 March 2011
07 Mar 2011 CH03 Secretary's details changed for Mr Peter David Poole on 24 February 2011
07 Mar 2011 CH01 Director's details changed for Peter David Poole on 24 February 2011
03 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Jul 2010 AP03 Appointment of Mr Peter David Poole as a secretary
26 Jul 2010 TM02 Termination of appointment of Karen Mountford as a secretary
20 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Oct 2009 TM02 Termination of appointment of Peter Poole as a secretary