Advanced company searchLink opens in new window

G HOLMES BUILDING SERVICES LIMITED

Company number 06131405

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
22 Mar 2016 AA Micro company accounts made up to 31 January 2016
18 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 January 2016
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 150
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 150
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 CH01 Director's details changed for Garry Frederick Holmes on 9 May 2011
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 CH01 Director's details changed for Garry Frederick Holmes on 7 April 2010
02 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
16 Feb 2010 CH03 Secretary's details changed for Tina Jane Taylor on 29 January 2010
11 Feb 2010 CH01 Director's details changed for Adrian Aubrey Taylor on 29 January 2010
12 Dec 2009 SH01 Statement of capital following an allotment of shares on 13 November 2009
  • GBP 150
12 Dec 2009 CH01 Director's details changed for Garry Frederick Holmes on 17 September 2009
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009