GOLDEN TRIANGLE BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Liquidators' statement of receipts and payments to 2025-04-20 |
15/07/2415 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
02/07/242 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-20 |
15/06/2315 June 2023 | Liquidators' statement of receipts and payments to 2023-04-20 |
03/05/223 May 2022 | Appointment of a voluntary liquidator |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Resolutions |
03/05/223 May 2022 | Statement of affairs |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
14/07/2114 July 2021 | Change of details for Mrs Jasmine Whelan as a person with significant control on 2021-07-14 |
14/07/2114 July 2021 | Registered office address changed from 3 Castleford Drive Prestbury Macclesfield SK10 4BG England to Grosvenor House 3 Chapel Street Congleton CW12 4AB on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Mrs Jasmine Whelan on 2021-07-14 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
27/06/2127 June 2021 | Confirmation statement made on 2021-03-06 with no updates |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | APPOINTMENT TERMINATED, DIRECTOR GRENVILLE WHELAN |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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