- Company Overview for GL ENGINEERING SERVICES LTD (06112860)
- Filing history for GL ENGINEERING SERVICES LTD (06112860)
- People for GL ENGINEERING SERVICES LTD (06112860)
- More for GL ENGINEERING SERVICES LTD (06112860)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | AD01 | Registered office address changed from Rsm Tenon House Ferryboat Lane Sunderland England SR5 3JN England on 16 April 2014 | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
31 Mar 2011 | CH01 | Director's details changed for Graham Lowther on 1 January 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 22 March 2011 | |
22 Mar 2011 | CERTNM |
Company name changed brookson (5569L) LIMITED\certificate issued on 22/03/11
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Nov 2008 | 88(2) | Ad 15/09/08\gbp si 1@1=1\gbp ic 1/2\ | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED |