Advanced company searchLink opens in new window

G CONTRACTING SERVICES LIMITED

Company number 06091316

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)
20 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jul 2022 AD01 Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 25 July 2022
25 Jul 2022 LIQ02 Statement of affairs
25 Jul 2022 600 Appointment of a voluntary liquidator
25 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-15
23 May 2022 AD01 Registered office address changed from Pintail House Duck Island Lane Ringwood BH24 3AA England to C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX on 23 May 2022
17 Mar 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Pintail House Duck Island Lane Ringwood BH24 3AA on 17 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 CH01 Director's details changed for Mr Gregory Nigel Morgan Clare on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Greg Clare as a person with significant control on 23 June 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jul 2020 CH01 Director's details changed for Mr Gregory Nigel Morgan Clare on 15 July 2020
15 Jul 2020 PSC04 Change of details for Mr Greg Clare as a person with significant control on 15 July 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 May 2018 CH01 Director's details changed for Mr Gregory Nigel Morgan Clare on 2 May 2018
02 May 2018 PSC04 Change of details for Mr Greg Clare as a person with significant control on 2 May 2018