GWD BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/08/1314 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013

View Document

04/10/124 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/07/1230 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/07/2012:LIQ. CASE NO.1

View Document

19/07/1219 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008763,00009412

View Document

06/03/126 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/02/2012:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

04/10/114 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/09/112 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM ALLIANCE HOUSE 98 CHURCH STREET HUNSLET LEEDS WEST YORKSHIRE LS10 2AZ

View Document

12/08/1112 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008763

View Document

12/08/1112 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008763,00009412

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/10/1029 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORKHILL

View Document

26/05/1026 May 2010 COMPANY NAME CHANGED GILL & WILKINSON LIMITED CERTIFICATE ISSUED ON 26/05/10

View Document

20/05/1020 May 2010 CHANGE OF NAME 17/05/2010

View Document

20/05/1020 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1017 January 2010 CHANGE PERSON AS DIRECTOR

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILL & WILKINSON LIMITED

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORKHILL

View Document

13/01/1013 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILL & WILKINSON LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILL & WILKINSON LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILL & WILKINSON LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILL & WILKINSON LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILL & WILKINSON LIMITED

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR KEVIN JOHN CHAMBERS

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MRS SAMANTHA WILKINSON

View Document

08/01/108 January 2010 DIRECTOR APPOINTED MR MARK KITCHEN

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR MARK KITCHEN

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MRS SAMANTHA WILKINSON

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR PAUL VENABLE

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR KEVIN JOHN CHAMBERS

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/10/096 October 2009 CORPORATE DIRECTOR APPOINTED GILL & WILKINSON LIMITED

View Document

06/10/096 October 2009 CORPORATE DIRECTOR APPOINTED GILL & WILKINSON LIMITED

View Document

06/10/096 October 2009 CORPORATE DIRECTOR APPOINTED GILL & WILKINSON LIMITED

View Document

16/04/0916 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/0830 December 2008 RE FINANCING AND BANKING DOCS 16/12/2008 ALTER MEMORANDUM 16/12/2008

View Document

30/12/0830 December 2008 MEMORANDUM OF ASSOCIATION

View Document

30/12/0830 December 2008 RE FINANCING AND BANKING DOCS 16/12/2008

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/0819 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/10/04; CHANGE OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/041 October 2004 FIN ASSIST IN SHARE ACQ 23/09/04 AQUISITION DOCS APPROV 23/09/04

View Document

01/10/041 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0329 December 2003 REGISTERED OFFICE CHANGED ON 29/12/03 FROM: EAST STREET MILLS EAST STREET LEEDS YORKSHIRE LS9 8DL

View Document

23/10/0323 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0215 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; NO CHANGE OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 15/10/00; NO CHANGE OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0027 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 15/10/97; CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 S366A DISP HOLDING AGM 08/11/94 S252 DISP LAYING ACC 08/11/94 S386 DISP APP AUDS 08/11/94

View Document

25/10/9425 October 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/10/9425 October 1994 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/10/9425 October 1994 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

25/10/9425 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/08/908 August 1990 � NC 1000/25000 22/06/90

View Document

08/08/908 August 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/06/90

View Document

08/08/908 August 1990 NC INC ALREADY ADJUSTED 22/06/90

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/04/872 April 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

25/10/8525 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

18/09/8418 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

18/09/8418 September 1984 ANNUAL RETURN MADE UP TO 04/09/84

View Document

03/02/843 February 1984 ANNUAL RETURN MADE UP TO 29/06/83

View Document

02/02/842 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

17/06/8217 June 1982 ANNUAL RETURN MADE UP TO 19/05/82

View Document

17/06/8217 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

26/06/8126 June 1981 ANNUAL RETURN MADE UP TO 02/06/81

View Document

24/06/8124 June 1981 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

26/08/8026 August 1980 ANNUAL RETURN MADE UP TO 13/06/80

View Document

28/11/6828 November 1968 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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