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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |