- Company Overview for GSV ELECTRICAL LIMITED (07648809)
- Filing history for GSV ELECTRICAL LIMITED (07648809)
- People for GSV ELECTRICAL LIMITED (07648809)
- Charges for GSV ELECTRICAL LIMITED (07648809)
- Insolvency for GSV ELECTRICAL LIMITED (07648809)
- More for GSV ELECTRICAL LIMITED (07648809)
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
|
|
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
|
|
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
|
|
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
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 |