Advanced company searchLink opens in new window

G & M INDUSTRIAL SERVICES LIMITED

Company number 02567601

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)
31 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 24 March 2015
28 May 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
30 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Apr 2013 AD01 Registered office address changed from Shaw Road Dudley West Midlands DY2 8TP on 9 April 2013
09 Apr 2013 4.20 Statement of affairs with form 4.19
09 Apr 2013 600 Appointment of a voluntary liquidator
09 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 100
03 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
20 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Malcolm Robert Wilkes on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Martin Wilkes on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mr Gordon Cornes on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Neil Barry Cornes on 2 December 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
19 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
03 Feb 2009 363a Return made up to 30/11/08; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008