Advanced company searchLink opens in new window

GENERAL BUILDING AND MAINTENANCE LIMITED

Company number 04739701

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1,000
06 Mar 2013 AA Accounts for a dormant company made up to 30 April 2011
06 Mar 2013 TM01 Termination of appointment of Oluwafeyikemi Ige as a director
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 AD01 Registered office address changed from 74 Church Road Crystal Palace London SE19 2EZ on 18 December 2012
25 Aug 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
13 Jul 2012 AR01 Annual return made up to 18 April 2011 with full list of shareholders
02 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2011 TM01 Termination of appointment of Ade- Andrew as a director
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2009
14 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Ade- Duntoye Andrew on 1 January 2010
14 Jul 2010 CH01 Director's details changed for Abiodun Ige on 1 January 2010
14 Jul 2010 CH01 Director's details changed for Mr Oluwafeyikemi Ige on 1 March 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 363a Return made up to 18/04/09; full list of members
10 Jul 2009 CERTNM Company name changed proprium property services LIMITED\certificate issued on 11/07/09
09 Jul 2009 288a Director appointed mr oluwafeyikemi ige
08 Jul 2009 288b Appointment terminated secretary abiodun ige
15 Jun 2009 288b Appointment terminated director deji oluyadi