GOLDEN TRIANGLE BUILDING SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-04-20

View Document

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

View Document

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

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-20

View Document

03/05/223 May 2022 Appointment of a voluntary liquidator

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Statement of affairs

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Change of details for Mrs Jasmine Whelan as a person with significant control on 2021-07-14

View Document

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

View Document

14/07/2114 July 2021 Director's details changed for Mrs Jasmine Whelan on 2021-07-14

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE WHELAN

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 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