Advanced company searchLink opens in new window

GD MEMORIALS (MIDLANDS) LIMITED

Company number 07168780

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)
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 CS01 Confirmation statement made on 25 March 2017 with updates
29 Jun 2017 PSC02 Notification of Coreineto Ltd as a person with significant control on 6 April 2016
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
28 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 100
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
05 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 Jan 2015 CH01 Director's details changed for Mr John Bernard King on 1 July 2014
08 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Aug 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
30 Aug 2014 AR01 Annual return made up to 25 February 2011 with full list of shareholders
30 Aug 2014 AA Total exemption small company accounts made up to 28 February 2013
30 Aug 2014 RT01 Administrative restoration application
17 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2013 AA Total exemption full accounts made up to 28 February 2012
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2012 AD01 Registered office address changed from , Friar Park Road Wednesbury, Walsall, West Midlands, WS10 0JX, England to Unit 1 West Bromwich Road Tame Bridge Walsall West Midlands WS5 4AN on 23 August 2012
18 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued