Advanced company searchLink opens in new window

GSR CONSTRUCTION SERVICES LIMITED

Company number 06520653

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2017 DS01 Application to strike the company off the register
24 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,000
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,000
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,000
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2013 TM01 Termination of appointment of Stephen Robert Gipson as a director on 17 April 2013
17 Apr 2013 TM01 Termination of appointment of Roy David Bellett as a director on 17 April 2013
13 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 May 2010 CH03 Secretary's details changed for Graham Frederick Eaton on 1 October 2009
04 May 2010 CH01 Director's details changed for Mr Roy David Bellett on 1 October 2009
04 May 2010 CH01 Director's details changed for Graham Frederick Eaton on 1 October 2009
04 May 2010 CH01 Director's details changed for Stephen Robert Gipson on 1 October 2009
15 Apr 2010 SH08 Change of share class name or designation