GM BUILDING SERVICES (NORTHWEST) LIMITED

41 Greek Street 41 Greek Street, Stockport, SK3 8AX
StatusLIQUIDATION
Company No.09352544
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

GM BUILDING SERVICES (NORTHWEST) LIMITED is an liquidation private limited company with number 09352544. It was incorporated 9 years, 7 months, 21 days ago, on 12 December 2014. The company address is 41 Greek Street 41 Greek Street, Stockport, SK3 8AX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2023

Action Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 11 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-26

Old address: 211 Manchester New Road Middleton Manchester M24 1JT

New address: 41 Greek Street Stockport Stockport SK3 8AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Mr Gerard Morrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

Old address: Harewood House 2/6 Rochdale Road Middleton, Manchester M24 6DP England

New address: 211 Manchester New Road Middleton Manchester M24 1JT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEIRO LTD

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:05547908
Status:ACTIVE
Category:Private Limited Company

BOWHILL CONSTRUCTION LTD.

BALTIC CHAMBERS SUITE 401-403,GLASGOW,G2 6HJ

Number:SC370689
Status:ACTIVE
Category:Private Limited Company

K EDUCATION FOUNDATION

75 CAMBRIDGE STREET,,S65 2SS

Number:03790832
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEILLOR PROPERTY DEVELOPMENTS LIMITED

13 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC311194
Status:ACTIVE
Category:Private Limited Company

PORTABELLO BLINDS & CURTAINS LIMITED

3 OLD STATION BUILDINGS RED BRIDGE LANE,CARNFORTH,LA5 0SP

Number:10604207
Status:ACTIVE
Category:Private Limited Company

RYBRIDGE CONSULTANTS LIMITED

NO 9, CASTLE COURT 2,DUDLEY,DY1 4RH

Number:03392637
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