G.M.MAINTENANCE LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

12/09/1912 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 REGISTERED OFFICE CHANGED ON 17/09/2017 FROM 58 HIGHBURY GROVE PORTSMOUTH PO6 2RS ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 DISS REQUEST WITHDRAWN

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: THE GARDEN HOUSE MILL ROAD SLINDON COMMON ARUNDEL WEST SUSSEX BN18 0LY ENGLAND

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1625 January 2016 APPLICATION FOR STRIKING-OFF

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/11/1517 November 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM THE GARDEN HOUSE MILL ROAD SLINDON COMMON ARUNDEL WEST SUSSEX BN18 0LY

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 47 BLACKHORSE LANE CROYDON CR0 6RT ENGLAND

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM THE GARDEN HOUSE MILL ROAD ARUNDEL WEST SUSSEX BN18 0LY

View Document

19/03/1419 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SAIL ADDRESS CHANGED FROM: 90 WINDERMERE ROAD COULSDON SURREY CR5 2JB ENGLAND

View Document

11/03/1411 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/03/114 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY APPOINTED CLARE FRANCES MCCCORMACK

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/01/1130 January 2011 SAIL ADDRESS CREATED

View Document

20/04/1020 April 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

08/01/108 January 2010 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