G & M Refurbishments Ltd was founded on 28 October 2003 with its registered office in Kent, it's status at Companies House is "Dissolved". The current directors of this company are listed as Archer, Julie Ann, Archer, Julie Ann, Gannon, Daryl, Mcdermott, Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, Julie Ann | 25 December 2016 | - | 1 |
GANNON, Daryl | 08 November 2003 | 25 December 2016 | 1 |
MCDERMOTT, Paul | 08 November 2003 | 31 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARCHER, Julie Ann | 31 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AP01 - Appointment of director | 06 February 2017 | |
DS01 - Striking off application by a company | 06 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AA01 - Change of accounting reference date | 26 November 2016 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 14 December 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 22 November 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 07 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2007 | |
287 - Change in situation or address of Registered Office | 23 May 2007 | |
AA - Annual Accounts | 16 January 2007 | |
363a - Annual Return | 20 December 2006 | |
287 - Change in situation or address of Registered Office | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
363s - Annual Return | 07 December 2005 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 29 November 2004 | |
225 - Change of Accounting Reference Date | 20 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2004 | |
287 - Change in situation or address of Registered Office | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288b - Notice of resignation of directors or secretaries | 31 October 2003 | |
288b - Notice of resignation of directors or secretaries | 31 October 2003 | |
NEWINC - New incorporation documents | 28 October 2003 |