Advanced company searchLink opens in new window

GDW ENGINEERING AND PLANT SERVICES LIMITED

Company number 02973304

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)
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
05 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2021
16 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 27 October 2020
16 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2019
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 27 October 2018
26 Nov 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 26 November 2018
15 Jun 2018 LIQ10 Removal of liquidator by court order
15 Jun 2018 600 Appointment of a voluntary liquidator
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
02 Dec 2016 2.24B Administrator's progress report to 28 October 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Sep 2016 2.24B Administrator's progress report to 1 August 2016
21 Apr 2016 2.23B Result of meeting of creditors
01 Apr 2016 2.17B Statement of administrator's proposal
16 Feb 2016 AD01 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 16 February 2016
09 Feb 2016 2.12B Appointment of an administrator
21 Jan 2016 MR01 Registration of charge 029733040004, created on 18 January 2016
14 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012