- Company Overview for GB MANAGED PROPERTY SOLUTIONS LIMITED (05704784)
- Filing history for GB MANAGED PROPERTY SOLUTIONS LIMITED (05704784)
- People for GB MANAGED PROPERTY SOLUTIONS LIMITED (05704784)
- More for GB MANAGED PROPERTY SOLUTIONS LIMITED (05704784)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2015 | TM02 | Termination of appointment of Andrew Thomas William Ryan as a secretary on 30 September 2015 | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2015 | DS01 | Application to strike the company off the register | |
05 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
16 Jun 2015 | AD01 | Registered office address changed from Grosvenor House 4-7 Station Road Sunbury on Thames Surrey TW16 6SB to Chartfield Church Road Seal Chart Sevenoaks Kent TN15 0HA on 16 June 2015 | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
28 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
05 Mar 2012 | CERTNM |
Company name changed GB general works LIMITED\certificate issued on 05/03/12
|
|
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Michael Richard Lethaby on 1 November 2009 | |
11 Mar 2010 | CH03 | Secretary's details changed for Andrew Thomas William Ryan on 1 November 2009 | |
19 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
12 Mar 2009 | 363a | Return made up to 10/02/09; full list of members | |
05 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
29 Dec 2008 | CERTNM | Company name changed GB construction services LIMITED\certificate issued on 29/12/08 |