G.S. CONTRACTS (JOINERY) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Statement of affairs

View Document

19/06/2519 June 2025 Registered office address changed from Unit 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PZ United Kingdom to 15 Horizon Business Village, 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Resolutions

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

15/10/2415 October 2024 Termination of appointment of Mark Patrick Savage as a director on 2024-10-11

View Document

24/04/2424 April 2024 Termination of appointment of Ernest Edward Smith as a director on 2024-04-09

View Document

07/03/247 March 2024 Registration of charge 027342450006, created on 2024-03-07

View Document

26/02/2426 February 2024 Notification of Steelwoodgroup Ltd as a person with significant control on 2024-02-21

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Cessation of Mbh Corporation Plc as a person with significant control on 2024-02-21

View Document

26/02/2426 February 2024 Cessation of G.S. Contracts Holdings Limited as a person with significant control on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

28/06/2328 June 2023 Notification of G.S. Contracts Holdings Limited as a person with significant control on 2023-06-28

View Document

24/06/2324 June 2023 Registered office address changed from Gs House Moorside Colchester Essex CO1 2TJ to Gs House Moorside Colchester Essex CO1 2TJ on 2023-06-24

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Notification of Mbh Corporation Plc as a person with significant control on 2020-12-20

View Document

29/07/2129 July 2021 Cessation of Edward Smith as a person with significant control on 2020-12-20

View Document

29/07/2129 July 2021 Cessation of Susan Theresa Smith as a person with significant control on 2020-12-20

View Document

29/07/2129 July 2021 Cessation of G.S. Contracts Holdings Limited as a person with significant control on 2020-12-20

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 DIRECTOR APPOINTED MR IAN ELSEY

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR MARK PATRICK SAVAGE

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR LEWIS ELSEY

View Document

02/06/202 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL LESLIE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027342450005

View Document

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY BURNETT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR KERRY BURNETT

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/07/1425 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 21/09/09 STATEMENT OF CAPITAL GBP 103

View Document

09/08/129 August 2012 21/09/09 STATEMENT OF CAPITAL GBP 101

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILL / 24/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THERESA SMITH / 24/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST EDWARD SMITH / 24/07/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/12/043 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

01/04/001 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/12/9911 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: UNIT 11 GRANGE WAY BUSINESS PARK WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HF

View Document

24/07/9724 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 AUDITOR'S RESIGNATION

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: UNIT 3 GRANGE WAY BUSINESS PARK WHITEHALL INDUSTRIAL ESTATE COLCHESTER ESSEX CO2 8HF

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/11/9428 November 1994 AUDITOR'S RESIGNATION

View Document

25/11/9425 November 1994 REGISTERED OFFICE CHANGED ON 25/11/94 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/08/9211 August 1992 SECRETARY RESIGNED

View Document

24/07/9224 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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