Advanced company searchLink opens in new window

GROUP BUSINESS SERVICES LIMITED

Company number 04239747

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2010 DS01 Application to strike the company off the register
06 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jun 2009 363a Return made up to 22/06/09; full list of members
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
08 Oct 2008 288b Appointment Terminated Director alexander mccallum
26 Sep 2008 363s Return made up to 22/06/08; full list of members
  • 363(288) ‐ Secretary resigned
16 Sep 2008 287 Registered office changed on 16/09/2008 from the office equipment centre simmonds road wincheap estate canterbury kent CT1 3RA
15 May 2008 288a Secretary appointed phillipa anne maynard
15 May 2008 288a Director appointed alexander james mccallum
15 May 2008 288a Director appointed jeffrey michael whiteway
30 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006
11 Aug 2007 363s Return made up to 22/06/07; no change of members
03 Mar 2007 AA Total exemption small company accounts made up to 31 December 2005
19 Jul 2006 363s Return made up to 22/06/06; full list of members
31 Mar 2006 287 Registered office changed on 31/03/06 from: westgate house 87 st dunstans street canterbury kent CT2 8AE
11 Jan 2006 AA Total exemption small company accounts made up to 31 December 2004
12 Aug 2005 363s Return made up to 22/06/05; full list of members
04 Nov 2004 AA Accounts for a small company made up to 31 December 2003
18 Aug 2004 288b Secretary resigned
18 Aug 2004 288b Director resigned
18 Aug 2004 288a New secretary appointed;new director appointed