About

Registered Number: 06322321
Date of Incorporation: 24/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (9 years ago)
Registered Address: 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS

 

Gm Buildsolutions Ltd was founded on 24 July 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The current directors of this company are listed as Greenhalgh, Paul Richard, Milne, Gary John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Gary John 24 July 2007 01 December 2009 1
Secretary Name Appointed Resigned Total Appointments
GREENHALGH, Paul Richard 24 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
L64.07 - Release of Official Receiver 12 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2015
1.4 - Notice of completion of voluntary arrangement 21 May 2015
COCOMP - Order to wind up 24 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 February 2015
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 16 April 2014
CH01 - Change of particulars for director 15 April 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 February 2014
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 30 April 2013
1.1 - Report of meeting approving voluntary arrangement 02 January 2013
AR01 - Annual Return 08 August 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 September 2011
DISS40 - Notice of striking-off action discontinued 12 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 04 May 2010
AP01 - Appointment of director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 17 March 2010
AP01 - Appointment of director 19 January 2010
AD01 - Change of registered office address 06 January 2010
TM01 - Termination of appointment of director 05 January 2010
AR01 - Annual Return 30 December 2009
AR01 - Annual Return 30 December 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 31 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.