G C B PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-08-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/02/179 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 110 LESNEY PARK ROAD ERITH KENT DA8 3DQ UNITED KINGDOM

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EDITH BARRETT / 24/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1114 June 2011 COMPANY NAME CHANGED BARRETT & BARCLAY ELECTRICAL LIMITED CERTIFICATE ISSUED ON 14/06/11

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 110 PARK CRESCENT ERITH KENT DA8 3DZ

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES BARRETT / 14/12/2009

View Document

04/01/104 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/01/0811 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information