G K ENGINEERING & MARINE SERVICES LIMITED
Company number 04676496
- Company Overview for G K ENGINEERING & MARINE SERVICES LIMITED (04676496)
- Filing history for G K ENGINEERING & MARINE SERVICES LIMITED (04676496)
- People for G K ENGINEERING & MARINE SERVICES LIMITED (04676496)
- More for G K ENGINEERING & MARINE SERVICES LIMITED (04676496)
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 Jun 2014 | AD01 | Registered office address changed from the Old School Bungalow Church Road Tirley Heath Gloucester Gloucestershire GL19 4HH England on 4 June 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Mr Gareth James Coward on 24 February 2013 | |
16 May 2013 | AD01 | Registered office address changed from the Bungalow Deans Way Coombe Hill Gloucester Gloucestershire GL19 4BQ United Kingdom on 16 May 2013 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2012 | AR01 | Annual return made up to 24 February 2012 | |
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | CH01 | Director's details changed for Gareth James Coward on 3 February 2011 | |
27 May 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from Unit S2 Inchbrook Trading Estate Bath Road Stroud Gloucestershire GL5 5EY on 25 May 2011 | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
17 Jun 2010 | CH03 | Secretary's details changed for Karen Coward on 16 September 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 24 February 2009 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2009 | 288c | Director's change of particulars / gareth coward / 16/09/2009 | |
16 Sep 2009 | 288b | Appointment terminated secretary karen coward | |
07 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from unit S2 inchbrook trading estate woodchester stroud gloucestershire GL5 5EY | |
04 Feb 2009 | 363a | Return made up to 24/02/08; full list of members |