GDS BUILDING SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 11856527 |
Category | Private Limited Company |
Incorporated | 04 Mar 2019 |
Age | 5 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 15 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Resolution
Date: 10 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
30 RAMILLIES ROAD,LONDON,W4 1JN
Number: | 07571565 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 GREENWICH HIGH ROAD,LONDON,SE10 8NB
Number: | 11938332 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 TORMUSK ROAD,GLASGOW,G45 0BS
Number: | SC598089 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 PRIORS WAY INDUSTRIAL EST,MAIDENHEAD,SL6 2HP
Number: | 02787290 |
Status: | ACTIVE |
Category: | Private Limited Company |