Advanced company searchLink opens in new window

GL ENGINEERING SERVICES LTD

Company number 06112860

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-03-19
  • NM01 ‐ Change of name by resolution
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