Advanced company searchLink opens in new window

G2S GROUP LIMITED

Company number 05378853

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 18 October 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
14 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Quadrant House 4 Thomas More Square London E1W 1YW on 5 December 2020
27 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2020 LIQ02 Statement of affairs
27 Nov 2020 LIQ02 Statement of affairs
13 Nov 2020 600 Appointment of a voluntary liquidator
13 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
24 Jul 2020 PSC04 Change of details for Mr David John Tuohy as a person with significant control on 24 July 2020
24 Jul 2020 CH01 Director's details changed for Mr David John Tuohy on 24 July 2020
23 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
03 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
16 Dec 2019 TM01 Termination of appointment of Paul Williams as a director on 5 December 2019
09 Dec 2019 TM01 Termination of appointment of Neil Ian Miller as a director on 3 December 2019
20 Nov 2019 PSC01 Notification of Alan David Williams as a person with significant control on 6 April 2016
15 Nov 2019 TM01 Termination of appointment of Alan David Williams as a director on 12 November 2019
15 Nov 2019 TM02 Termination of appointment of Alan David Williams as a secretary on 12 November 2019
15 Nov 2019 PSC07 Cessation of Alan David Williams as a person with significant control on 12 November 2019
06 Nov 2019 CH01 Director's details changed for Mr Neil Ian Miller on 25 October 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018