G.D.K. ENGINEERING COMPANY LIMITED
Company number 01165344
- Company Overview for G.D.K. ENGINEERING COMPANY LIMITED (01165344)
- Filing history for G.D.K. ENGINEERING COMPANY LIMITED (01165344)
- People for G.D.K. ENGINEERING COMPANY LIMITED (01165344)
- Charges for G.D.K. ENGINEERING COMPANY LIMITED (01165344)
- Insolvency for G.D.K. ENGINEERING COMPANY LIMITED (01165344)
- More for G.D.K. ENGINEERING COMPANY LIMITED (01165344)
| 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) |
|---|---|---|---|
| 16 Apr 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2025 | |
| 04 Apr 2024 | AD01 | Registered office address changed from Unit 65 Blackpole Trading Estate Blackpole Worcester WR3 8TJ to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 4 April 2024 | |
| 04 Apr 2024 | LIQ02 | Statement of affairs | |
| 04 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
| 04 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
| 05 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 10 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
| 03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 12 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
| 20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 20 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
| 03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 18 Jan 2021 | TM01 | Termination of appointment of Robert David Butcher as a director on 12 January 2021 | |
| 18 Jan 2021 | PSC07 | Cessation of Robert David Butcher as a person with significant control on 12 January 2021 | |
| 28 Sep 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
| 04 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
| 18 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
| 05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
| 12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
| 21 Dec 2016 | MR01 | Registration of charge 011653440016, created on 20 December 2016 | |
| 01 Nov 2016 | CH01 | Director's details changed for Mr Stuart George Easthope on 1 November 2016 | |
| 01 Nov 2016 | CH03 | Secretary's details changed for Mr Stuart George Easthope on 1 November 2016 |