GDS BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Liquidators' statement of receipts and payments to 2025-05-30

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-05-30

View Document

25/03/2425 March 2024 Registered office address changed from PO Box 4385 11856527 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-25

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 11856527 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-05-30

View Document

13/10/2213 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-13

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR GARRY JACKSON

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY JACKSON

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR GARRY JACKSON

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MEGAN JACKSON

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JACKSON

View Document

02/03/202 March 2020 CESSATION OF MEGAN JACKSON AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN JACKSON

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MRS MEGAN JACKSON

View Document

27/11/1927 November 2019 CESSATION OF DANIEL JOSEPH JACKSON AS A PSC

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL JACKSON

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH JACKSON / 05/04/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON

View Document

22/08/1922 August 2019 CESSATION OF SAMUEL JACKSON AS A PSC

View Document

13/03/1913 March 2019 COMPANY NAME CHANGED GDS GROUNDWORK SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/19

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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