Advanced company searchLink opens in new window

G4S COURT SERVICES (UK) LIMITED

Company number 02714125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Mar 2012 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 28 March 2012
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
10 Jun 2011 TM01 Termination of appointment of Christopher Elliott as a director
24 May 2011 AP01 Appointment of Mr Nathan Richards as a director
24 May 2011 AP01 Appointment of Mrs Vaishali Patel as a director
24 May 2011 TM01 Termination of appointment of Andrew Banks as a director
03 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2011 CERTNM Company name changed gsl court services LIMITED\certificate issued on 24/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-16
19 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
10 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mr Christopher Elliott on 10 May 2010
26 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Nov 2009 CH03 Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Andrew David Banks on 1 October 2009
03 Jun 2009 AA Accounts made up to 31 December 2008
29 May 2009 363a Return made up to 13/05/09; full list of members
13 Nov 2008 287 Registered office changed on 13/11/2008 from farncombe house broadway worcs WR12 7LJ
21 Oct 2008 288a Secretary appointed mrs vaishali jagdish patel