Advanced company searchLink opens in new window

G3 NETWORK SERVICES LIMITED

Company number 05867671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
17 Apr 2019 CH01 Director's details changed for Mr Steven John Bradshaw on 16 April 2019
12 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 September 2018
21 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 30 September 2017
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
20 Oct 2015 AD01 Registered office address changed from C/O Montgomery Swann Ltd Scotts Sufferance Wharf Mill Street London SE1 2DF to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 20 October 2015
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 4.20 Statement of affairs with form 4.19
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-01
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
12 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
18 Jul 2014 TM01 Termination of appointment of Montgomery Swann Ltd as a director on 18 July 2014
18 Jul 2014 AP01 Appointment of Mr Steven John Bradshaw as a director on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from 47-51 Great Suffolk Street London SE1 0BS to Scotts Sufferance Wharf Mill Street London SE1 2DF on 18 July 2014
23 May 2014 TM01 Termination of appointment of Adam Young as a director
23 May 2014 TM01 Termination of appointment of Mark Smale as a director
23 May 2014 TM01 Termination of appointment of Antony Parish as a director
23 May 2014 TM01 Termination of appointment of James Jeffs as a director
23 May 2014 TM01 Termination of appointment of Matthew Dawe as a director