Advanced company searchLink opens in new window

G. S. FACILITIES MANAGEMENT LTD

Company number 06802747

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)
27 Jun 2016 AD01 Registered office address changed from Park House 91 Garstang Road Preston Lancashire PR11 1LD to 17 Moor Park Avenue Preston PR1 6AS on 27 June 2016
03 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200,100
08 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 200,100
24 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200,100
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 200,100
09 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap removed and revoked 15/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Miss Celine Marie O'callaghan on 21 November 2012
27 Nov 2012 CH01 Director's details changed for Grahame John Cumpstey on 21 November 2012
07 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
12 Dec 2011 TM01 Termination of appointment of Jacqueline Cumpstey as a director
14 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Apr 2011 SH08 Change of share class name or designation
04 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Grahame John Cumpstey on 27 January 2011
04 Mar 2011 CH01 Director's details changed for Miss Celine Marie O'callaghan on 27 January 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Jacqueline Ann Cumpstey on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Miss Celine Marie O'callaghan on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Grahame John Cumpstey on 2 February 2010