GDS BUILDING SERVICES LIMITED

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.11856527
CategoryPrivate Limited Company
Incorporated04 Mar 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

GDS BUILDING SERVICES LIMITED is an liquidation private limited company with number 11856527. It was incorporated 5 years, 3 months, 11 days ago, on 04 March 2019. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2024

Action Date: 30 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: PO Box 4385 11856527 - Companies House Default Address Cardiff CF14 8LH

Change date: 2024-03-25

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-21

Default address: PO Box 4385, 11856527 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2023

Action Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-13

Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-15

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL

Old address: 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England

Documents

View document PDF

Resolution

Date: 10 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Jackson

Appointment date: 2019-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-10

Psc name: Garry Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Megan Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Garry Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-10

Psc name: Megan Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Jackson

Appointment date: 2019-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-05

Psc name: Megan Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Joseph Jackson

Cessation date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Jackson

Termination date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mrs Megan Jackson

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Jackson

Cessation date: 2019-04-05

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mr Daniel Joseph Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-05

Officer name: Samuel Jackson

Documents

View document PDF

Resolution

Date: 13 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE MORROW LIMITED

30 RAMILLIES ROAD,LONDON,W4 1JN

Number:07571565
Status:ACTIVE
Category:Private Limited Company

OIEG 3 LIMITED

259 GREENWICH HIGH ROAD,LONDON,SE10 8NB

Number:11938332
Status:ACTIVE
Category:Private Limited Company

PHOENIX EXECUTIVE LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10255328
Status:ACTIVE
Category:Private Limited Company

PRECISION CARPENTRY SERVICES LIMITED

SYNERGY ACCOUNTANTS STUDIO 5/11,PLYMOUTH,PL1 3LF

Number:11426453
Status:ACTIVE
Category:Private Limited Company

RDH SERVICES LTD

7 TORMUSK ROAD,GLASGOW,G45 0BS

Number:SC598089
Status:ACTIVE
Category:Private Limited Company

RENSU DISTRIBUTION LIMITED

UNIT 2 PRIORS WAY INDUSTRIAL EST,MAIDENHEAD,SL6 2HP

Number:02787290
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