Advanced company searchLink opens in new window

GD PLANT HIRE LTD

Company number 11612897

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
18 Oct 2022 PSC05 Change of details for Gd Group Investments Limited as a person with significant control on 17 June 2022
16 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jul 2022 TM01 Termination of appointment of Dean Gary Muggeridge as a director on 1 July 2022
21 Feb 2022 MR04 Satisfaction of charge 116128970001 in full
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
28 Sep 2021 AD01 Registered office address changed from Basepoint Little High Street Shoreham by Sea West Sussex BN43 5EG United Kingdom to The Woodmans Hammerpot Angmering Littlehampton West Sussex BN16 4EU on 28 September 2021
05 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 November 2020
03 Dec 2020 PSC02 Notification of Gd Group Investments Limited as a person with significant control on 1 December 2020
03 Dec 2020 PSC07 Cessation of Dean Gary Muggeridge as a person with significant control on 1 December 2020
03 Dec 2020 PSC07 Cessation of Ashley Bruce Carter as a person with significant control on 1 December 2020
03 Dec 2020 PSC07 Cessation of Gregory James Beckett as a person with significant control on 1 December 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
06 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
20 Nov 2019 AP01 Appointment of Mr Ashley Bruce Carter as a director on 1 October 2019
20 Nov 2019 TM01 Termination of appointment of Marc Scrace as a director on 1 October 2019
09 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
04 Apr 2019 MR01 Registration of charge 116128970001, created on 1 April 2019
18 Mar 2019 PSC01 Notification of Ashley Carter as a person with significant control on 27 February 2019
18 Mar 2019 AP01 Appointment of Mr Marc Scrace as a director on 4 March 2019