Advanced company searchLink opens in new window

GMAC PLUMBING AND GAS SERVICES LTD

Company number 06071421

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)
11 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 25 July 2024
29 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 25 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 25 July 2022
11 Aug 2021 AD01 Registered office address changed from Unit 14 Bridgewater Complex Canal Street Bootle Merseyside L20 8AH England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on 11 August 2021
11 Aug 2021 LIQ02 Statement of affairs
11 Aug 2021 600 Appointment of a voluntary liquidator
11 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-26
23 Apr 2021 MR01 Registration of charge 060714210001, created on 20 April 2021
18 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 29 December 2019
29 May 2020 AP01 Appointment of Mr Andrew Stephen Mcmullen as a director on 27 April 2020
25 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with updates
20 Feb 2020 TM01 Termination of appointment of Andrew Stephen Mcmullen as a director on 20 February 2020
20 Feb 2020 PSC07 Cessation of Andrew Stephen Mcmullen as a person with significant control on 20 February 2020
10 Oct 2019 AA Total exemption full accounts made up to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
12 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
18 Jan 2019 AP01 Appointment of Mr Gareth Lang as a director on 9 September 2018
17 Jan 2019 CH01 Director's details changed for Mr Andy Mcmullen on 17 January 2019
17 Jan 2019 TM02 Termination of appointment of Andrew Mcmullen as a secretary on 17 January 2019
22 Sep 2018 AA Total exemption full accounts made up to 30 December 2017
09 Sep 2018 TM01 Termination of appointment of Gareth Andrew Lang as a director on 7 September 2018
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
27 Sep 2017 AA Total exemption small company accounts made up to 30 December 2016
24 Jan 2017 CH01 Director's details changed for Mr Gareth Lang on 23 January 2017