- Company Overview for GND BUILDING SERVICES LTD (07904362)
- Filing history for GND BUILDING SERVICES LTD (07904362)
- People for GND BUILDING SERVICES LTD (07904362)
- More for GND BUILDING SERVICES LTD (07904362)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2015 | DS01 | Application to strike the company off the register | |
12 Mar 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
25 Jul 2014 | TM01 | Termination of appointment of Nigel Flanagan as a director on 1 May 2014 | |
08 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-18
|
|
19 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
07 Nov 2013 | CH01 | Director's details changed for Nigel Flanagan on 6 November 2013 | |
07 Nov 2013 | CH01 | Director's details changed for Mr Gerard Michael Flanagan on 6 November 2013 | |
07 Nov 2013 | AD01 | Registered office address changed from 7 Noble Court 261 Church Road Mitcham Surrey CR4 3EX United Kingdom on 7 November 2013 | |
18 Jul 2013 | AP01 | Appointment of Nigel Flanagan as a director | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | CERTNM |
Company name changed gerard flanagan electrical services LTD\certificate issued on 01/06/12
|
|
01 Feb 2012 | CH01 | Director's details changed for Mr Gerard Michael Flangan on 1 February 2012 | |
16 Jan 2012 | AP01 | Appointment of Mr Gerard Michael Flangan as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
10 Jan 2012 | NEWINC | Incorporation |