- Company Overview for GM. CONSTRUCTION (BRISTOL) LIMITED (05276940)
- Filing history for GM. CONSTRUCTION (BRISTOL) LIMITED (05276940)
- People for GM. CONSTRUCTION (BRISTOL) LIMITED (05276940)
- Charges for GM. CONSTRUCTION (BRISTOL) LIMITED (05276940)
- More for GM. CONSTRUCTION (BRISTOL) LIMITED (05276940)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
23 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
22 Jul 2010 | AD01 | Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 22 July 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Gary Francis Sollars on 3 November 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Martyn Andrew Ellis on 3 November 2009 | |
08 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
21 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
30 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |