- Company Overview for GD PLANT HIRE LTD (11612897)
- Filing history for GD PLANT HIRE LTD (11612897)
- People for GD PLANT HIRE LTD (11612897)
- Charges for GD PLANT HIRE LTD (11612897)
- More for GD PLANT HIRE LTD (11612897)
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 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
18 Oct 2022 | PSC05 | Change of details for Gd Group Investments Limited as a person with significant control on 17 June 2022 | |
16 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Jul 2022 | TM01 | Termination of appointment of Dean Gary Muggeridge as a director on 1 July 2022 | |
21 Feb 2022 | MR04 | Satisfaction of charge 116128970001 in full | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
28 Sep 2021 | AD01 | Registered office address changed from Basepoint Little High Street Shoreham by Sea West Sussex BN43 5EG United Kingdom to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on 28 September 2021 | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 November 2020 | |
03 Dec 2020 | PSC02 | Notification of Gd Group Investments Limited as a person with significant control on 1 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Dean Gary Muggeridge as a person with significant control on 1 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Ashley Bruce Carter as a person with significant control on 1 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of Gregory James Beckett as a person with significant control on 1 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Jun 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
20 Nov 2019 | AP01 | Appointment of Mr Ashley Bruce Carter as a director on 1 October 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Marc Scrace as a director on 1 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
04 Apr 2019 | MR01 | Registration of charge 116128970001, created on 1 April 2019 | |
18 Mar 2019 | PSC01 | Notification of Ashley Carter as a person with significant control on 27 February 2019 | |
18 Mar 2019 | AP01 | Appointment of Mr Marc Scrace as a director on 4 March 2019 |