Gps Drywall Contracts Limited

DataGardener
dissolved
Unknown

Gps Drywall Contracts Limited

05079959Private Limited With Share Capital

C/O Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS15PS
Incorporated

22/03/2004

Company Age

22 years

Directors

3

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Gps Drywall Contracts Limited (05079959) is a private limited with share capital incorporated on 22/03/2004 (22 years old) and registered in leeds, LS15PS. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 22/03/2004
LS15PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:05-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-02-2019
Resolution
Category:Resolution
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Capital Return Purchase Own Shares
Category:Capital
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Legacy
Category:Mortgage
Date:21-12-2011
Legacy
Category:Mortgage
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2011
Legacy
Category:Mortgage
Date:13-06-2011
Legacy
Category:Mortgage
Date:04-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:27-04-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-04-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Address
Date:09-05-2009
Legacy
Category:Mortgage
Date:28-08-2008
Legacy
Category:Annual Return
Date:30-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2007
Legacy
Category:Annual Return
Date:05-06-2007
Legacy
Category:Address
Date:27-02-2007
Legacy
Category:Capital
Date:03-11-2006
Legacy
Category:Officers
Date:03-11-2006
Legacy
Category:Annual Return
Date:13-07-2006
Legacy
Category:Address
Date:03-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2006
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Address
Date:15-02-2006
Legacy
Category:Address
Date:01-08-2005
Legacy
Category:Address
Date:21-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Address
Date:18-07-2005
Legacy
Category:Annual Return
Date:06-04-2005
Legacy
Category:Officers
Date:15-04-2004
Legacy
Category:Address
Date:02-04-2004
Legacy
Category:Officers
Date:29-03-2004
Legacy
Category:Address
Date:29-03-2004
Incorporation Company
Category:Incorporation
Date:22-03-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date22/12/2017
Latest Accounts31/03/2017

Trading Addresses

Unit 3B, Innovate Park, Adwick Park, Rotherham, South Yorkshire, S635AB
C/O Frp Advisory Llp Minerva, 29 East Parade, Leeds, Ls1 5Ps, LS15PSRegistered

Contact

C/O Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS15PS