- Company Overview for G M CONSTRUCTION SOLUTIONS LTD (08827869)
- Filing history for G M CONSTRUCTION SOLUTIONS LTD (08827869)
- People for G M CONSTRUCTION SOLUTIONS LTD (08827869)
- More for G M CONSTRUCTION SOLUTIONS LTD (08827869)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Ricky Reginald Matthews on 28 August 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
31 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
07 May 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Ricky Reginald Matthews on 30 December 2014 | |
16 Jan 2015 | CH01 | Director's details changed for Mr Nigel Jonathon Goodridge on 30 December 2014 | |
12 May 2014 | AD01 | Registered office address changed from 5 Bayhall Road Tunbridge Wells TN2 4UY England on 12 May 2014 | |
30 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-30
|