- Company Overview for G S INSTALLATIONS LIMITED (07349670)
- Filing history for G S INSTALLATIONS LIMITED (07349670)
- People for G S INSTALLATIONS LIMITED (07349670)
- Insolvency for G S INSTALLATIONS LIMITED (07349670)
- More for G S INSTALLATIONS LIMITED (07349670)
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) |
---|---|---|---|
09 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 07349670 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024 | |
13 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 07349670 - Companies House Default Address, Cardiff, CF14 8LH on 13 February 2024 | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2023 | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 7 October 2022 | |
02 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2021 | |
22 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
12 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2020 | |
02 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2020 | PSC07 | Cessation of Liam Mark Scopes as a person with significant control on 25 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Liam Scopes as a director on 25 April 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from 8 Alston Court Leslie Road Ipswich IP3 9PL England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate Bolton BL1 1HL on 4 November 2019 | |
02 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Nov 2019 | LIQ02 | Statement of affairs | |
01 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2019 | CH01 | Director's details changed for Mr Liam Mark Scopes on 5 August 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Unit 8 Alston Court Leslie Road Ipswich Suffolk IP3 9PL England to 8 Alston Court Leslie Road Ipswich IP3 9PL on 5 August 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
07 Jan 2019 | AD01 | Registered office address changed from Unit 52 Martlesham Creek Industrial Estate Sandy Lane Martlesham Suffolk IP12 4SD England to Unit 8 Alston Court Leslie Road Ipswich Suffolk IP3 9PL on 7 January 2019 | |
17 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
15 Jan 2018 | PSC07 | Cessation of Oliver Charles Gray as a person with significant control on 15 January 2018 |