- Company Overview for G & B OFFICE SERVICES GROUP LIMITED (01810573)
- Filing history for G & B OFFICE SERVICES GROUP LIMITED (01810573)
- People for G & B OFFICE SERVICES GROUP LIMITED (01810573)
- Charges for G & B OFFICE SERVICES GROUP LIMITED (01810573)
- Insolvency for G & B OFFICE SERVICES GROUP LIMITED (01810573)
- More for G & B OFFICE SERVICES GROUP LIMITED (01810573)
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
|
|
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
|
|
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 |