GMAC PLUMBING AND GAS SERVICES LTD
Company number 06071421
- Company Overview for GMAC PLUMBING AND GAS SERVICES LTD (06071421)
- Filing history for GMAC PLUMBING AND GAS SERVICES LTD (06071421)
- People for GMAC PLUMBING AND GAS SERVICES LTD (06071421)
- Charges for GMAC PLUMBING AND GAS SERVICES LTD (06071421)
- Insolvency for GMAC PLUMBING AND GAS SERVICES LTD (06071421)
- More for GMAC PLUMBING AND GAS SERVICES LTD (06071421)
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
|
|
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 |