Advanced company searchLink opens in new window

G.M. BECKETT DEVELOPMENTS LIMITED

Company number 04863643

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
17 Sep 2019 TM01 Termination of appointment of Gordon Forbes Clements as a director on 17 September 2019
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Jun 2018 PSC01 Notification of The Executors of the Late Grace Mary Beckett as a person with significant control on 12 August 2017
19 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with updates
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Mr Edward William Mole on 3 March 2017
08 Feb 2017 CH01 Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
25 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 12,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
21 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 12,500
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 TM01 Termination of appointment of David Blake as a director