Advanced company searchLink opens in new window

GM. CONSTRUCTION (BRISTOL) LIMITED

Company number 05276940

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
22 Jul 2010 AD01 Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 22 July 2010
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr Gary Francis Sollars on 3 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Martyn Andrew Ellis on 3 November 2009
08 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
21 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2008 363a Return made up to 03/11/08; full list of members
30 May 2008 AA Total exemption small company accounts made up to 31 December 2007