Advanced company searchLink opens in new window

GOLDEN TRIANGLE BUILDING SERVICES LIMITED

Company number 11865100

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-21
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
  • GBP 10