- Company Overview for GMS AUTOMOTIVE SECURITY SERVICES LIMITED (05538370)
- Filing history for GMS AUTOMOTIVE SECURITY SERVICES LIMITED (05538370)
- People for GMS AUTOMOTIVE SECURITY SERVICES LIMITED (05538370)
- More for GMS AUTOMOTIVE SECURITY SERVICES LIMITED (05538370)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2018 | TM01 | Termination of appointment of Michael Stephen Gold as a director on 13 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Michael Stephen Gold as a secretary on 13 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of John Neil Goldsmith as a director on 13 September 2018 | |
23 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2017 | AD01 | Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP to One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG on 5 September 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
23 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
01 Oct 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU to 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 1 October 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders |