G & L BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05597766 |
Category | Private Limited Company |
Incorporated | 20 Oct 2005 |
Age | 18 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 May 2019 |
Years | 4 years, 11 months, 28 days |
SUMMARY
G & L BUILDING SERVICES LIMITED is an dissolved private limited company with number 05597766. It was incorporated 18 years, 6 months, 12 days ago, on 20 October 2005 and it was dissolved 4 years, 11 months, 28 days ago, on 04 May 2019. The company address is 284 Clifton Drive South, Lytham St. Annes, FY8 1LH, Lancashire.
Company Fillings
Liquidation compulsory return final meeting
Date: 04 Feb 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 26 Jun 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 30 Jun 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
New address: 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH
Old address: 58 Holbrook Lane Coventry CV6 4AB
Documents
Liquidation compulsory appointment liquidator
Date: 08 Jun 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 17 Aug 2010
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Garry Thomson
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Luciano Lippolis
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Gazette filings brought up to date
Date: 01 Apr 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from 79 gallagher road bedworth warks CV12 8SD
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/11/06
Documents
Legacy
Date: 02 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/11/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 28/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
FLAT41,GRAVESEND,DA11 0DD
Number: | 10797325 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,ST ALBANS,AL1 3TF
Number: | 06761119 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11496534 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOHNSTONE HOUSE 52-54,ABERDEEN,AB10 1HA
Number: | SC211380 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIEP CAPITAL INVESTMENT LIMITED
34 BOOTH ROAD,LONDON,NW9 5JR
Number: | 08951508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN MARINE & GENERAL INSURANCE COMPANY LIMITED
KPMG LLP,LONDON,E14 5GL
Number: | 00013855 |
Status: | LIQUIDATION |
Category: | Private Limited Company |