GBS CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 04622387 |
Category | Private Limited Company |
Incorporated | 19 Dec 2002 |
Age | 21 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 12 days |
SUMMARY
GBS CONSTRUCTION LIMITED is an dissolved private limited company with number 04622387. It was incorporated 21 years, 5 months, 16 days ago, on 19 December 2002 and it was dissolved 4 months, 12 days ago, on 23 January 2024. The company address is 4 Village Farm 4 Village Farm, Cardiff, CF5 6TY, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-24
New address: 4 Village Farm Bonvilston Cardiff CF5 6TY
Old address: 7-8 Raleigh Walk Cardiff CF10 4LN
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Judith Ann Bradwick
Change date: 2018-05-17
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-17
Officer name: Mrs Judith Ann Bradwick
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-17
Officer name: Graham Bradwick
Documents
Change person secretary company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-17
Officer name: Mrs Judith Ann Bradwick
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Judith Ann Bradwick
Change date: 2018-05-17
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Bradwick
Change date: 2018-05-17
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 30 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 30 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 19 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Gazette filings brought up to date
Date: 09 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/07; no change of members
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/06; no change of members
Documents
Legacy
Date: 28 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 28/12/07 from: pendragon house caxton place pentwyn cardiff CF23 8XE
Documents
Legacy
Date: 30 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/04; full list of members
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/03; full list of members
Documents
Legacy
Date: 16 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 16/09/03 from: c/o rosser thomas lewis st andrews house 24 st andrews crescent cardiff CF10 3DD
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 03/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
Documents
Some Companies
47 ST.GEORGE'S SQUARE MANAGEMENT LIMITED
UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 01037861 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11759682 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CUNNINGHAM PARK,MIDDX,HA1 4QJ
Number: | 03347106 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOULDING ELECTRICAL SERVICES LIMITED
SUITE 1A CHURCHILL HOUSE,WEST HORNDON,CM13 3XD
Number: | 03096919 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10118711 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11446279 |
Status: | ACTIVE |
Category: | Private Limited Company |