G.S. CONTRACTS (JOINERY) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Statement of affairs |
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 |
19/06/2519 June 2025 | Appointment of a voluntary liquidator |
19/06/2519 June 2025 | Resolutions |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
12/12/2412 December 2024 | Accounts for a small company made up to 2023-12-31 |
15/10/2415 October 2024 | Termination of appointment of Mark Patrick Savage as a director on 2024-10-11 |
24/04/2424 April 2024 | Termination of appointment of Ernest Edward Smith as a director on 2024-04-09 |
07/03/247 March 2024 | Registration of charge 027342450006, created on 2024-03-07 |
26/02/2426 February 2024 | Notification of Steelwoodgroup Ltd as a person with significant control on 2024-02-21 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with updates |
26/02/2426 February 2024 | Cessation of Mbh Corporation Plc as a person with significant control on 2024-02-21 |
26/02/2426 February 2024 | Cessation of G.S. Contracts Holdings Limited as a person with significant control on 2024-02-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
28/06/2328 June 2023 | Notification of G.S. Contracts Holdings Limited as a person with significant control on 2023-06-28 |
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 |
05/06/235 June 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Notification of Mbh Corporation Plc as a person with significant control on 2020-12-20 |
29/07/2129 July 2021 | Cessation of Edward Smith as a person with significant control on 2020-12-20 |
29/07/2129 July 2021 | Cessation of Susan Theresa Smith as a person with significant control on 2020-12-20 |
29/07/2129 July 2021 | Cessation of G.S. Contracts Holdings Limited as a person with significant control on 2020-12-20 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR IAN ELSEY |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR MARK PATRICK SAVAGE |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR LEWIS ELSEY |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LESLIE |
06/01/206 January 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HILL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 027342450005 |
26/04/1926 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KERRY BURNETT |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
30/05/1730 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
12/10/1612 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | DIRECTOR APPOINTED MR KERRY BURNETT |
27/07/1527 July 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/07/1425 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/07/1326 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/08/1214 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
09/08/129 August 2012 | 21/09/09 STATEMENT OF CAPITAL GBP 103 |
09/08/129 August 2012 | 21/09/09 STATEMENT OF CAPITAL GBP 101 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/07/1125 July 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HILL / 24/07/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN THERESA SMITH / 24/07/2010 |
26/07/1026 July 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERNEST EDWARD SMITH / 24/07/2010 |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/09/0812 September 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/09/0710 September 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/07/0627 July 2006 | LOCATION OF REGISTER OF MEMBERS |
27/07/0627 July 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | LOCATION OF DEBENTURE REGISTER |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/08/052 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
03/12/043 December 2004 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
09/08/049 August 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
15/08/0315 August 2003 | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
06/08/026 August 2002 | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
31/07/0131 July 2001 | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
19/07/0019 July 2000 | RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
01/04/001 April 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
11/12/9911 December 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/07/9930 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/9916 July 1999 | RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS |
22/06/9922 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/9922 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
09/12/989 December 1998 | NEW DIRECTOR APPOINTED |
16/07/9816 July 1998 | RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS |
03/04/983 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
15/01/9815 January 1998 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
24/07/9724 July 1997 | RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS |
20/06/9720 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
07/08/967 August 1996 | RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS |
26/07/9626 July 1996 | AUDITOR'S RESIGNATION |
17/05/9617 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
03/08/953 August 1995 | RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS |
09/04/959 April 1995 | FULL ACCOUNTS MADE UP TO 30/11/94 |
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 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
28/11/9428 November 1994 | AUDITOR'S RESIGNATION |
25/11/9425 November 1994 | REGISTERED OFFICE CHANGED ON 25/11/94 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH |
07/11/947 November 1994 | PARTICULARS OF MORTGAGE/CHARGE |
01/08/941 August 1994 | RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS |
04/05/944 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
27/07/9327 July 1993 | RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS |
25/08/9225 August 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 |
11/08/9211 August 1992 | SECRETARY RESIGNED |
24/07/9224 July 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G.S. CONTRACTS (JOINERY) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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