Advanced company searchLink opens in new window

GB CIVILS AND STRUCTURES LIMITED

Company number 07950435

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
06 Jun 2018 AD01 Registered office address changed from 114 High Street Witney Oxon OX28 6HT to 13-15 High Street Witney Oxon OX28 6HW on 6 June 2018
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
03 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
05 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
20 Mar 2012 CERTNM Company name changed gbfce LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
20 Mar 2012 CONNOT Change of name notice
09 Mar 2012 AP01 Appointment of Sean Michael Byrne as a director
16 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
15 Feb 2012 NEWINC Incorporation