Advanced company searchLink opens in new window

G.T. MORTGAGE SERVICES LIMITED

Company number 02663603

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AD01 Registered office address changed from 1 & 2 Vernon Street Derby Derbyshire DE1 1FR to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 12 January 2015
11 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
02 Nov 2012 CH01 Director's details changed for Mr Graham Francis Turner on 1 November 2012
02 Nov 2012 TM01 Termination of appointment of Craig Turner as a director
02 Nov 2012 AP01 Appointment of Mr Graham Francis Turner as a director
07 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Craig Turner on 31 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 288a Director appointed craig turner
03 Aug 2009 288b Appointment terminated director graham turner