Advanced company searchLink opens in new window

GMB PROPERTY CONSULTANTS LIMITED

Company number 06168898

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
11 Jun 2010 AD01 Registered office address changed from 28 Totnes Road Paignton Devon TQ4 5JZ Uk on 11 June 2010
02 Sep 2009 288c Director's Change of Particulars / mark williams / 31/05/2009 / HouseName/Number was: 28, now: 20; Street was: totnes road, now: ferndown; Post Town was: paignton, now: northwood hills; Region was: devon, now: middlesex; Post Code was: TQ4 5JZ, now: HA6 1PQ; Country was: uk, now:
14 Apr 2009 363a Return made up to 19/03/09; full list of members
13 Apr 2009 190 Location of debenture register
13 Apr 2009 353 Location of register of members
13 Apr 2009 287 Registered office changed on 13/04/2009 from 195 hele road torquay devon TQ2 7QG uk
13 Apr 2009 288c Director's Change of Particulars / mark williams / 13/04/2009 / Title was: , now: mr; HouseName/Number was: 195, now: 28; Street was: hele road, now: totnes road; Post Town was: torquay, now: paignton; Post Code was: TQ2 7QG, now: TQ4 5JZ; Country was: , now: uk
20 Jan 2009 AA Accounts made up to 31 March 2008
20 Jan 2009 287 Registered office changed on 20/01/2009 from tanglewood house, coedeva mill cwmbran south wales NP44 7EU
20 Jan 2009 288b Appointment Terminated Director cora williams
20 Jan 2009 288b Appointment Terminated Secretary clifford williams
26 Nov 2008 288a Director appointed mark clifford williams
28 Mar 2008 363a Return made up to 19/03/08; full list of members
28 Mar 2008 288b Appointment Terminated Secretary marina williams
28 Mar 2008 288b Appointment Terminated Director galina balachova
21 May 2007 288a New director appointed
18 May 2007 288a New secretary appointed
18 May 2007 287 Registered office changed on 18/05/07 from: 19 bracknell gardens hampstead london NW3 7EE
19 Mar 2007 NEWINC Incorporation