Advanced company searchLink opens in new window

GSV ELECTRICAL LIMITED

Company number 07648809

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)
21 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Humberside DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 9 March 2023
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
04 Aug 2022 LIQ10 Removal of liquidator by court order
06 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Humberside DN31 2LJ on 6 January 2022
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 LIQ10 Removal of liquidator by court order
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
01 Oct 2018 LIQ02 Statement of affairs
01 Oct 2018 600 Appointment of a voluntary liquidator
01 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
25 Sep 2018 AD01 Registered office address changed from Thames House 1528 London Road Leigh-on-Sea Essex SS9 2QQ to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 25 September 2018
26 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 PSC01 Notification of Martin Green as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
09 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
01 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
04 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013