GOSFORTH DECORATING & BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/1920 June 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/04/2019:LIQ. CASE NO.1 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM C/O KRE (NORTH EAST) LTD THE AXIS BUILDING MAINGATE TEAM VALLEY GATESHEAD NE11 0NQ |
05/06/185 June 2018 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM UNIT 8 TRAFALGAR COURT SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF |
23/04/1823 April 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
23/04/1823 April 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/04/1823 April 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
10/07/1710 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 8 TRAFALGAR COURT SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF ENGLAND |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM STALKS ROAD BRUNSWICK VILLAGE NEWCASTLE UPON TYNE TYNE & WEAR NE13 7EW |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/11/131 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/10/1219 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1020 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEO FRANCIS PETER WILSON / 11/11/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA WILSON / 11/11/2009 |
11/11/0911 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/10/0723 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/10/0630 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/11/051 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
21/10/0321 October 2003 | SECRETARY RESIGNED |
21/10/0321 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
21/10/0321 October 2003 | NEW DIRECTOR APPOINTED |
21/10/0321 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GOSFORTH DECORATING & BUILDING SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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