G & S HEATING AND PLUMBING SERVICES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

25/01/2325 January 2023 Previous accounting period extended from 2022-04-27 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-27

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/20

View Document

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

29/06/1929 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/17

View Document

26/01/1826 January 2018 PREVSHO FROM 28/04/2017 TO 27/04/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 28 April 2016

View Document

27/01/1727 January 2017 PREVSHO FROM 29/04/2016 TO 28/04/2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

11/08/1611 August 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

28/04/1628 April 2016 Annual accounts for year ending 28 Apr 2016

View Accounts

10/02/1610 February 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

18/02/1518 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED UNDERSTATE LTD CERTIFICATE ISSUED ON 18/04/11

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED SCOTT CHARLES ELLIS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED GAVIN DALE

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 24 KING STREET ULVERSTON ULVERSTON CUMBRIA LA12 7DZ UNITED KINGDOM

View Document

18/04/1118 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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