GDC BUILDING SERVICES CONSULTANTS LIMITED
Company number 11297240
- Company Overview for GDC BUILDING SERVICES CONSULTANTS LIMITED (11297240)
- Filing history for GDC BUILDING SERVICES CONSULTANTS LIMITED (11297240)
- People for GDC BUILDING SERVICES CONSULTANTS LIMITED (11297240)
- Insolvency for GDC BUILDING SERVICES CONSULTANTS LIMITED (11297240)
- More for GDC BUILDING SERVICES CONSULTANTS LIMITED (11297240)
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 Aug 2023 | AD01 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 5 August 2023 | |
05 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2023 | LIQ02 | Statement of affairs | |
07 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
02 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
22 Jun 2018 | CH01 | Director's details changed for Mr George Donald Colk on 13 June 2018 | |
22 Jun 2018 | CH01 | Director's details changed for Mrs Fay Patricia Colk on 13 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mr George Donald Colk as a person with significant control on 13 June 2018 | |
22 Jun 2018 | PSC04 | Change of details for Mrs Fay Patricia Colk as a person with significant control on 13 June 2018 | |
06 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-06
|