- Company Overview for G.M.S. THERMAL REALISATIONS LIMITED (03158438)
- Filing history for G.M.S. THERMAL REALISATIONS LIMITED (03158438)
- People for G.M.S. THERMAL REALISATIONS LIMITED (03158438)
- Charges for G.M.S. THERMAL REALISATIONS LIMITED (03158438)
- Insolvency for G.M.S. THERMAL REALISATIONS LIMITED (03158438)
- More for G.M.S. THERMAL REALISATIONS LIMITED (03158438)
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) |
---|---|---|---|
03 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2019 | AM10 | Administrator's progress report | |
03 Jul 2019 | AM23 | Notice of move from Administration to Dissolution | |
13 Mar 2019 | AM10 | Administrator's progress report | |
21 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 4 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 5 in full | |
21 Jan 2019 | MR04 | Satisfaction of charge 6 in full | |
18 Jan 2019 | AM19 | Notice of extension of period of Administration | |
07 Jan 2019 | AM19 | Notice of extension of period of Administration | |
22 Nov 2018 | AM02 | Statement of affairs with form AM02SOA | |
15 Sep 2018 | AM10 | Administrator's progress report | |
06 Apr 2018 | AM03 | Statement of administrator's proposal | |
20 Mar 2018 | AD01 | Registered office address changed from Riverside Works Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9NE to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 20 March 2018 | |
09 Mar 2018 | CERTNM |
Company name changed G.M.s thermal products LIMITED\certificate issued on 09/03/18
|
|
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AM01 | Appointment of an administrator | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
17 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 May 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | MR01 | Registration of charge 031584380007, created on 10 December 2015 |