- Company Overview for GENERAL BUILDING AND MAINTENANCE LIMITED (04739701)
- Filing history for GENERAL BUILDING AND MAINTENANCE LIMITED (04739701)
- People for GENERAL BUILDING AND MAINTENANCE LIMITED (04739701)
- More for GENERAL BUILDING AND MAINTENANCE LIMITED (04739701)
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
|
|
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 |