GOLDEN TRIANGLE BUILDING SERVICES LIMITED
Company number 11865100
- Company Overview for GOLDEN TRIANGLE BUILDING SERVICES LIMITED (11865100)
- Filing history for GOLDEN TRIANGLE BUILDING SERVICES LIMITED (11865100)
- People for GOLDEN TRIANGLE BUILDING SERVICES LIMITED (11865100)
- Insolvency for GOLDEN TRIANGLE BUILDING SERVICES LIMITED (11865100)
- More for GOLDEN TRIANGLE BUILDING SERVICES LIMITED (11865100)
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) |
---|---|---|---|
15 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024 | |
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2024 | |
15 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2023 | |
03 May 2022 | LIQ02 | Statement of affairs | |
03 May 2022 | 600 | Appointment of a voluntary liquidator | |
03 May 2022 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2022 | AD01 | Registered office address changed from Grosvenor House 3 Chapel Street Congleton CW12 4AB England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 April 2022 | |
16 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | CH01 | Director's details changed for Mrs Jasmine Whelan on 14 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mrs Jasmine Whelan as a person with significant control on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 3 Castleford Drive Prestbury Macclesfield SK10 4BG England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 14 July 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
30 Nov 2020 | AD01 | Registered office address changed from 11 Riverview the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN United Kingdom to 3 Castleford Drive Prestbury Macclesfield SK10 4BG on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Jasmine Whelan on 30 November 2020 | |
30 Nov 2020 | PSC04 | Change of details for Mrs Jasmine Whelan as a person with significant control on 30 November 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
23 Jan 2020 | TM01 | Termination of appointment of Grenville David Whelan as a director on 20 January 2020 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|