- Company Overview for GFS PLUMBING LIMITED (06823037)
- Filing history for GFS PLUMBING LIMITED (06823037)
- People for GFS PLUMBING LIMITED (06823037)
- More for GFS PLUMBING LIMITED (06823037)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2020 | DS01 | Application to strike the company off the register | |
04 May 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
22 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 May 2019 | AD01 | Registered office address changed from 159 Belper Road Bargate Belper Derbyshire DE56 0SU to 73 Mill Lane Belper DE56 1LH on 22 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Graham Richard Ashton on 22 April 2014 | |
03 Mar 2015 | TM02 | Termination of appointment of Sophie Eleanor Purser as a secretary on 22 April 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
03 Apr 2013 | TM01 | Termination of appointment of Sophie Purser as a director | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from 22 Cemetery Road Belper Derbyshire DE56 1EJ on 6 June 2012 |