Download leads from Nexok and grow your business. Find out more

GDB Engineering And Construction Consultants Limited

Documents

Total Documents62
Total Pages166

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off
5 August 2014First Gazette notice for compulsory strike-off
24 February 2014Accounts for a dormant company made up to 31 May 2013
13 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 2
13 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-04-13
  • GBP 2
27 February 2013Accounts for a dormant company made up to 31 May 2012
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
2 May 2012Registered office address changed from The Croft Whalley Road Blackburn Lancashire BB1 9LQ United Kingdom on 2 May 2012
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders
2 May 2012Termination of appointment of Steven David Bell as a secretary on 1 May 2012
2 May 2012Termination of appointment of Steven David Bell as a secretary on 1 May 2012
2 May 2012Registered office address changed from The Croft Whalley Road Blackburn Lancashire BB1 9LQ United Kingdom on 2 May 2012
11 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
11 September 2011Annual return made up to 2 April 2011 with a full list of shareholders
27 August 2011Compulsory strike-off action has been discontinued
26 August 2011Accounts for a dormant company made up to 31 May 2011
2 August 2011First Gazette notice for compulsory strike-off
30 March 2011Accounts for a dormant company made up to 31 May 2010
2 September 2010Compulsory strike-off action has been discontinued
1 September 2010Annual return made up to 2 April 2010 with a full list of shareholders
1 September 2010Director's details changed for Mr Steven David Bell on 1 January 2010
1 September 2010Annual return made up to 2 April 2010 with a full list of shareholders
1 September 2010Director's details changed for Mr Steven David Bell on 1 January 2010
19 August 2010Compulsory strike-off action has been suspended
3 August 2010First Gazette notice for compulsory strike-off
23 May 2010Registered office address changed from Glenfield House Philips Road Blackburn BB1 5PF on 23 May 2010
23 February 2010Accounts for a dormant company made up to 31 May 2009
17 September 2009Accounting reference date shortened from 31/03/2010 to 31/05/2009
2 June 2009Accounts for a dormant company made up to 30 March 2009
20 April 2009Appointment terminated director catherine bell
20 April 2009Return made up to 02/04/09; full list of members
2 February 2009Accounts for a dormant company made up to 30 March 2008
29 January 2009Return made up to 29/11/08; full list of members
24 July 2008Accounting reference date shortened from 30/09/2007 to 31/03/2007
30 November 2007Return made up to 29/11/07; full list of members
29 November 2007Return made up to 29/11/06; full list of members
5 December 2006Total exemption small company accounts made up to 30 September 2005
16 November 2006New director appointed
15 March 2006Return made up to 29/11/05; full list of members
15 March 2006Secretary resigned
15 March 2006New secretary appointed
15 March 2006Director resigned
13 December 2005Compulsory strike-off action has been discontinued
11 July 2005Return made up to 29/11/04; full list of members
17 May 2005First Gazette notice for compulsory strike-off
6 August 2004Total exemption small company accounts made up to 30 September 2002
26 April 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
26 April 2004Return made up to 29/11/02; full list of members
26 March 2004Registered office changed on 26/03/04 from: 5 towers court duckworth street blackburn BB2 2JQ
1 August 2002Total exemption small company accounts made up to 30 September 2001
31 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 November 2001Registered office changed on 14/11/01 from: glenfield house philips road blackburn lancashire BB1 5PF
13 July 2001Registered office changed on 13/07/01 from: glenfield house philips road blackburn BB1 5PF
25 June 2001Ad 11/06/01--------- £ si 1@1=1 £ ic 1/2
18 June 2001Accounting reference date shortened from 30/11/01 to 30/09/01
4 April 2001New director appointed
4 April 2001New secretary appointed;new director appointed
30 March 2001Registered office changed on 30/03/01 from: suite 26604 72 new bond street london W1S 1RR
30 March 2001Secretary resigned
30 March 2001Director resigned
29 March 2001Company name changed trend setter clothing LIMITED\certificate issued on 29/03/01
29 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing