Advanced company searchLink opens in new window

GODFREY & KNIGHT (BUILDING SERVICES) LIMITED

Company number 06592683

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
21 Mar 2016 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
22 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
29 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
22 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
27 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
18 Jul 2013 AD01 Registered office address changed from C/O Smith Craven Unit 4 12 O'clock Court Attercliffe Road Sheffield S4 7WW England on 18 July 2013
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from 2 Queens Road Sheffield South Yorkshire S2 4DG on 25 May 2011
25 May 2011 AP01 Appointment of Mrs Victoria Anne Mee as a director
25 May 2011 TM02 Termination of appointment of Robert Godfrey as a secretary
25 May 2011 TM01 Termination of appointment of Robert Godfrey as a director
05 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
17 Aug 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders