- Company Overview for GBM GROUP COLLECTIONS LIMITED (02231732)
- Filing history for GBM GROUP COLLECTIONS LIMITED (02231732)
- People for GBM GROUP COLLECTIONS LIMITED (02231732)
- Charges for GBM GROUP COLLECTIONS LIMITED (02231732)
- More for GBM GROUP COLLECTIONS LIMITED (02231732)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 May 2020 | AD01 | Registered office address changed from Unit 2 Heyrod Street Ancoats Manchester M1 2WW to 52 Osmaston Road Birkenhead Wirral CH42 8LL on 10 May 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
13 Sep 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
24 Jul 2018 | PSC07 | Cessation of Gbm Group Holdings Limited as a person with significant control on 24 July 2018 | |
24 Jul 2018 | PSC01 | Notification of Malcolm John Ealand as a person with significant control on 24 July 2018 | |
09 May 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
08 May 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | CONNOT | Change of name notice | |
01 May 2018 | MR01 | Registration of charge 022317320005, created on 25 April 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | SH20 | Statement by Directors | |
16 Oct 2017 | SH19 |
Statement of capital on 16 October 2017
|
|
16 Oct 2017 | CAP-SS | Solvency Statement dated 27/09/17 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
11 Jul 2016 | TM01 | Termination of appointment of Andrew Mcintyre as a director on 8 July 2016 | |
21 Jun 2016 | CH01 | Director's details changed for Malcolm John Ealand on 21 June 2016 |