Advanced company searchLink opens in new window

GMD DEVELOPMENTS LTD

Company number 08414463

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Nov 2014 AD01 Registered office address changed from Unit 12 Splott Workshops Portmanmoor Road Splot Industrial Estate Cardiff CF24 5FF to Unit 9, Freemans Park Penarth Road Cardiff CF11 8EQ on 11 November 2014
19 Jun 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 150
13 May 2014 AD01 Registered office address changed from 19B Ely Valley Industrial Estate Pontyclun Mid Glamorgan CF72 9DZ United Kingdom on 13 May 2014
18 Mar 2014 AP01 Appointment of Mr Michael David Thomas Davies as a director
18 Mar 2014 AP01 Appointment of Mr Gerwyn Warren Lewis as a director
09 Jan 2014 TM01 Termination of appointment of Gerwyn Lewis as a director
13 Sep 2013 TM01 Termination of appointment of Michael Davies as a director
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted