Advanced company searchLink opens in new window

GFS PLUMBING LIMITED

Company number 06823037

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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