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)
24 Jan 2017 AD01 Registered office address changed from PO Box L31 4JF Unit 14 Bridgewater Complex 36 Canal Street Bootle Merseyside L20 8AH United Kingdom to Unit 14 Bridgewater Complex Canal Street Bootle Merseyside L20 8AH on 24 January 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Jan 2017 AD01 Registered office address changed from 23 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE England to PO Box L31 4JF Unit 14 Bridgewater Complex 36 Canal Street Bootle Merseyside L20 8AH on 23 January 2017
05 Dec 2016 AA Total exemption small company accounts made up to 30 December 2015
28 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
22 Apr 2016 AD01 Registered office address changed from 121 Moorhey Rd Maghull Liverpool L31 5LF to 23 Seymour Street Millers Bridge Industrial Estate Bootle Merseyside L20 1EE on 22 April 2016
16 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
11 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2013 AA01 Previous accounting period shortened from 30 January 2013 to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 30 January 2012
31 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 January 2012
27 Apr 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
13 Dec 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
03 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Andy Mcmullen on 25 February 2010
12 Apr 2010 CH01 Director's details changed for Mr Gareth Lang on 25 February 2010