About

Registered Number: 04446189
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2016 (7 years and 11 months ago)
Registered Address: Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

 

Founded in 2002, G. V. Building Services Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at G. V. Building Services Ltd. There are no directors listed for G. V. Building Services Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 February 2016
4.68 - Liquidator's statement of receipts and payments 30 January 2015
4.68 - Liquidator's statement of receipts and payments 07 February 2014
AD01 - Change of registered office address 22 July 2013
4.68 - Liquidator's statement of receipts and payments 24 January 2013
RESOLUTIONS - N/A 03 January 2012
RESOLUTIONS - N/A 03 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2012
4.20 - N/A 03 January 2012
AD01 - Change of registered office address 01 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 18 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 08 August 2006
395 - Particulars of a mortgage or charge 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 30 July 2005
287 - Change in situation or address of Registered Office 02 November 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 27 April 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 14 November 2003
363s - Annual Return 07 June 2003
225 - Change of Accounting Reference Date 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2005 Outstanding

N/A

Legal charge 17 December 2003 Fully Satisfied

N/A

Debenture 06 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.