Advanced company searchLink opens in new window

GTS CADBUILD LIMITED

Company number 02248262

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2017 DS01 Application to strike the company off the register
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
12 Sep 2016 CH01 Director's details changed for Mr John William Chapman on 7 June 2016
24 Jun 2016 SH19 Statement of capital on 24 June 2016
  • GBP 1,000
24 Jun 2016 SH20 Statement by Directors
24 Jun 2016 CAP-SS Solvency Statement dated 07/06/16
24 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 07/06/2016
15 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
23 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
21 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
26 Aug 2011 AD01 Registered office address changed from 1 Queen Street Shepshed Leicestershire LE12 9RZ United Kingdom on 26 August 2011
01 Jul 2011 AP03 Appointment of Mrs Stephanie Chapman as a secretary
01 Jul 2011 TM02 Termination of appointment of John Chapman as a secretary