Advanced company searchLink opens in new window

GROUP INFORMATION SERVICES LIMITED

Company number 03537922

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2015 4.20 Statement of affairs with form 4.19
23 Mar 2015 600 Appointment of a voluntary liquidator
23 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
25 Feb 2015 AD01 Registered office address changed from 2 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 25 February 2015
23 Feb 2015 AP01 Appointment of Mrs Suzanne Connew as a director on 1 August 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
16 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Daniel James Connew on 1 April 2012
02 Apr 2012 CH03 Secretary's details changed for Mrs Suzanne Connew on 1 April 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 31/03/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
25 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Apr 2008 288b Appointment terminated secretary denise wales