- Company Overview for GBR MECHANICAL SERVICES LTD (11011686)
- Filing history for GBR MECHANICAL SERVICES LTD (11011686)
- People for GBR MECHANICAL SERVICES LTD (11011686)
- More for GBR MECHANICAL SERVICES LTD (11011686)
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 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from Barclay Chambers 1 Derby Street Leigh WN7 4PF England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 24 October 2018 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Garry Reiber on 18 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Garry Reiber as a person with significant control on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 48 John of Gaunt Close Aylsham NR11 6DG United Kingdom to Barclay Chambers 1 Derby Street Leigh WN7 4PF on 18 October 2017 | |
13 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-13
|