GERTRUDE ROAD BUILDING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 08993919 |
Category | Private Limited Company |
Incorporated | 14 Apr 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
GERTRUDE ROAD BUILDING SERVICES LIMITED is an liquidation private limited company with number 08993919. It was incorporated 10 years, 20 days ago, on 14 April 2014. The company address is Lawrence House, 5 Lawrence House, 5, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2023
Action Date: 03 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-03
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Change date: 2022-05-12
Old address: 268 Gertrude Road Norwich NR3 4RY England
Documents
Liquidation voluntary statement of affairs
Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-24
Old address: 294 Gertrude Road Norwich Norfolk NR3 4RY
New address: 268 Gertrude Road Norwich NR3 4RY
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Lambert
Change date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Notification of a person with significant control
Date: 16 Apr 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Lambert
Notification date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mr Christopher Lambert
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Address
Type: AD01
New address: 294 Gertrude Road Norwich Norfolk NR3 4RY
Change date: 2017-08-11
Old address: 304 Gertrude Road Norwich Norfolk NR3 4RY
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Some Companies
22A PARK HILL,CARSHALTON,SM5 3RU
Number: | 06764015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORPORATE CATERING MANAGEMENT LIMITED
VICTORIA HOUSE,BELFAST,BT1 4LS
Number: | NI027061 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSLEY RIDGE INVESTMENTS LTD
39 SAVILE PARK,HALIFAX,HX1 3EW
Number: | 11091510 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GALLEY HOUSE,BARNET,EN5 5YL
Number: | 11326360 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BUCKINGHAM PLACE,HIGH WYCOMBE,HP13 5HQ
Number: | 03447695 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER TRAFFIC MANAGEMENT LIMITED
UNIT 13,SPENNYMOOR,DL16 6TL
Number: | 04114606 |
Status: | ACTIVE |
Category: | Private Limited Company |