GEM BUILDERS LTD
Status | DISSOLVED |
Company No. | 04235239 |
Category | Private Limited Company |
Incorporated | 15 Jun 2001 |
Age | 23 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 9 months, 3 days |
SUMMARY
GEM BUILDERS LTD is an dissolved private limited company with number 04235239. It was incorporated 23 years, 5 days ago, on 15 June 2001 and it was dissolved 4 years, 9 months, 3 days ago, on 17 September 2019. The company address is 22 St. Marys Road 22 St. Marys Road, Doncaster, DN7 4DL, South Yorkshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Lee Emmerson
Notification date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 11 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type full
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 03 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change person secretary company with change date
Date: 01 Nov 2015
Action Date: 28 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-28
Officer name: Ms Helen Ackroyd
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 15 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-15
Officer name: Graham Emmerson
Documents
Appoint person secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Helen Ackroyd
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 14 Oct 2009
Action Date: 14 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-14
Old address: 29 Norwich Road Wheatley Doncaster South Yorkshire DN2 4QB
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham emmerson / 31/01/2009
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from 61 barnby dun road wheatley doncaster south yorkshire DN2 4QW
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sally emmerson
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 13/11/07 from: 1 thornham close armthorpe doncaster south yorkshire DN3 3BL
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: 26 grove hill road wheatley doncaster south yorkshire DN2 5ST
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/07/01--------- £ si 3@1=3 £ ic 1/4
Documents
Legacy
Date: 07 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 16/07/01 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 13 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed praiseaward LIMITED\certificate issued on 13/07/01
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB
Number: | 08796755 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP
Number: | 07164998 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESWALLIE HOUSE,ANGUS,DD8 2SA
Number: | SC287752 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 GRACECHURCH STREET,LONDON,EC3V 0HR
Number: | 11662494 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORE PROFESSIONAL SERVICES LTD
2 LYNNS COURT,BACUP,OL13 8RZ
Number: | 11871888 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 PRINCES COURT, 88 BROMPTON ROAD,LONDON,SW3 1ET
Number: | 11491346 |
Status: | ACTIVE |
Category: | Private Limited Company |