Advanced company searchLink opens in new window

GDL ELECTRICAL CONTRACTORS LIMITED

Company number 06023154

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)
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 CH01 Director's details changed for Mr Gary Lewsam on 16 March 2012
05 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
25 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Mar 2009 363a Return made up to 08/12/08; full list of members
11 Mar 2009 287 Registered office changed on 11/03/2009 from gdl electrical, charlton street grimsby south humberside DN31 1SQ
11 Mar 2009 288c Director's change of particulars / gary lewsam / 01/12/2008
11 Mar 2009 288b Appointment terminated secretary M.L.anderson LIMITED
09 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Dec 2007 363a Return made up to 08/12/07; full list of members
21 Dec 2006 288a New director appointed
21 Dec 2006 287 Registered office changed on 21/12/06 from: 24 lord street grimsby n e lincs DN31 2LU
21 Dec 2006 288b Director resigned
08 Dec 2006 NEWINC Incorporation