Advanced company searchLink opens in new window

G S INSTALLATIONS LIMITED

Company number 07349670

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-21
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