- Company Overview for G P BUILDING AND ELECTRICAL LIMITED (04744519)
- Filing history for G P BUILDING AND ELECTRICAL LIMITED (04744519)
- People for G P BUILDING AND ELECTRICAL LIMITED (04744519)
- Registers for G P BUILDING AND ELECTRICAL LIMITED (04744519)
- More for G P BUILDING AND ELECTRICAL LIMITED (04744519)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
25 Jan 2019 | AA01 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 | |
05 Jun 2018 | AD03 | Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA | |
05 Jun 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 Jan 2018 | AA01 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
18 May 2016 | CH01 | Director's details changed for Timothy Lee Pearson on 13 May 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | CH01 | Director's details changed for Timothy Lee Pearson on 28 April 2015 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AD03 | Register(s) moved to registered inspection location | |
06 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AD04 | Register(s) moved to registered office address | |
19 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 19 March 2014
|
|
19 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | SH03 | Purchase of own shares. |