Advanced company searchLink opens in new window

GBM-MANUFACTURING LIMITED

Company number 01284029

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Mar 2022 AM10 Administrator's progress report
11 Oct 2021 AM07 Result of meeting of creditors
30 Sep 2021 AM03 Statement of administrator's proposal
28 Sep 2021 AM02 Statement of affairs with form AM02SOA
16 Aug 2021 AD01 Registered office address changed from No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN United Kingdom to 79 Caroline Street Birmingham B3 1UP on 16 August 2021
16 Aug 2021 AM01 Appointment of an administrator
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Jun 2021 AA Full accounts made up to 31 August 2020
12 May 2021 TM01 Termination of appointment of Simon Rowley as a director on 12 May 2021
11 Mar 2021 TM02 Termination of appointment of Stefan Gackowski as a secretary on 11 March 2021
30 Nov 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
31 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
10 Aug 2020 TM01 Termination of appointment of Andrew Shaw as a director on 30 July 2020
10 Jul 2020 MR04 Satisfaction of charge 012840290010 in full
10 Jul 2020 MR04 Satisfaction of charge 012840290012 in full
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Mar 2020 TM01 Termination of appointment of Malcolm Jeremy Prentice as a director on 20 March 2020
04 Dec 2019 AA Full accounts made up to 28 February 2019
28 Oct 2019 AD01 Registered office address changed from No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP England to No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN on 28 October 2019
07 Oct 2019 AD01 Registered office address changed from Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP to No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP on 7 October 2019
27 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
19 Sep 2018 AA Full accounts made up to 28 February 2018