GMS AUTOMOTIVE SECURITY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05538370 |
Category | Private Limited Company |
Incorporated | 16 Aug 2005 |
Age | 18 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2019 |
Years | 5 years, 2 months, 29 days |
SUMMARY
GMS AUTOMOTIVE SECURITY SERVICES LIMITED is an dissolved private limited company with number 05538370. It was incorporated 18 years, 9 months, 18 days ago, on 16 August 2005 and it was dissolved 5 years, 2 months, 29 days ago, on 05 March 2019. The company address is One Central Boulevard One Central Boulevard, Solihull, B90 8BG, West Midlands, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Michael Stephen Gold
Documents
Termination secretary company with name termination date
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stephen Gold
Termination date: 2018-09-13
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: John Neil Goldsmith
Documents
Gazette filings brought up to date
Date: 23 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP
New address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type dormant
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type dormant
Date: 29 Jul 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
New address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP
Old address: Charterhouse Legge Street Birmingham West Midlands B4 7EU
Change date: 2014-10-01
Documents
Accounts with accounts type dormant
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type dormant
Date: 21 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / neil male / 30/06/2008
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / michael gold / 30/07/2008
Documents
Legacy
Date: 10 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 10/02/2009 from 13 portland road edgbaston birmingham B16 9HN
Documents
Accounts with accounts type dormant
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/08/06--------- £ si 89@1=89 £ ic 1/90
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 17/08/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 17 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed transline marketing LIMITED\certificate issued on 15/08/06
Documents
Some Companies
BRADLEY TESTING AND CONSULTING LIMITED
24 GRANGE VALLEY GREEN,BALLYCLARE,BT39 9HD
Number: | NI655189 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEILAD ST DAVIDS BUILDING,PORTHMADOG,LL49 9AP
Number: | 11433757 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMNEY HOUSE,ASHFORD,TN24 0HB
Number: | OC314359 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
221 FOREST ROAD,LONDON,E17 6HE
Number: | 08314810 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 KINGFISHER CLOSE,BRIGG,DN20 9FN
Number: | 09763883 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC501034 |
Status: | ACTIVE |
Category: | Private Limited Company |