GDB TRADE FINISHERS LIMITED

Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom
StatusDISSOLVED
Company No.10612348
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

GDB TRADE FINISHERS LIMITED is an dissolved private limited company with number 10612348. It was incorporated 7 years, 3 months, 20 days ago, on 10 February 2017 and it was dissolved 2 years, 4 months, 29 days ago, on 04 January 2022. The company address is Lakeview House Lakeview House, Billericay, CM12 0EQ, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-26

Officer name: Mr Gary Donald Buckley

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Donald Buckley

Change date: 2019-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Donald Buckley

Change date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

New address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Old address: Black Barn Gay Dawn Farm Valley Road Fawkham DA3 8LY United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Donald Buckley

Change date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Kerry Armitage

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Donald Buckley

Appointment date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Donald Buckley

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Armitage

Appointment date: 2017-06-01

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVERY ASSOCIATES (LONDON) LIMITED

THE OLD FORGE OAKWOOD BUSINESS CONSULTANTS,HORSHAM ROAD CRANLEIGH,GU6 8LH

Number:03110895
Status:ACTIVE
Category:Private Limited Company

CHESTERS EGGS LIMITED

47-49 THE SQUARE,KELSO,TD5 7HW

Number:SC391933
Status:ACTIVE
Category:Private Limited Company

FORT ELM LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL008803
Status:ACTIVE
Category:Limited Partnership

GRAND COURT SOUTHPORT LIMITED

250 CHURCH ROAD,MANCHESTER,M41 6HD

Number:10370195
Status:ACTIVE
Category:Private Limited Company

MAGELLAN PUBLIC RELATIONS LIMITED

2 DELFT GARDENS,WATERLOOVILLE,PO8 8SP

Number:03600139
Status:ACTIVE
Category:Private Limited Company

SMOKEHOUSE VAPES LIMITED

20 DROYLSDEN WHARF ROAD,MANCHESTER,M43 6SR

Number:11000960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source