GDC BUILDING SERVICES CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
26/09/2426 September 2024 | Liquidators' statement of receipts and payments to 2024-07-24 |
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 |
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 |
05/08/235 August 2023 | Resolutions |
05/08/235 August 2023 | Appointment of a voluntary liquidator |
05/08/235 August 2023 | Resolutions |
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 |
05/08/235 August 2023 | Statement of affairs |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
19/07/2119 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
02/04/192 April 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GEORGE DONALD COLK / 13/06/2018 |
22/06/1822 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS FAY PATRICIA COLK / 13/06/2018 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DONALD COLK / 13/06/2018 |
22/06/1822 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY PATRICIA COLK / 13/06/2018 |
06/04/186 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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