GDC BUILDING SERVICES CONSULTANTS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/2426 September 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 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 2023-08-05

View Document

05/08/235 August 2023 Statement of affairs

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

02/04/192 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE DONALD COLK / 13/06/2018

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MRS FAY PATRICIA COLK / 13/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DONALD COLK / 13/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY PATRICIA COLK / 13/06/2018

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company