GBM-MANUFACTURING LIMITED

01284029
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
13 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
01 Apr 2022 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 20 Buy now
08 Mar 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
11 Oct 2021 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
30 Sep 2021 insolvency Liquidation In Administration Proposals 42 Buy now
28 Sep 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 33 Buy now
12 May 2021 officers Termination of appointment of director (Simon Rowley) 1 Buy now
11 Mar 2021 officers Termination of appointment of secretary (Stefan Gackowski) 1 Buy now
30 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Aug 2020 resolution Resolution 3 Buy now
10 Aug 2020 officers Termination of appointment of director (Andrew Shaw) 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 officers Termination of appointment of director (Malcolm Jeremy Prentice) 1 Buy now
04 Dec 2019 accounts Annual Accounts 32 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 32 Buy now
18 Sep 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
17 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2018 officers Appointment of director (Mr David Ian Heeks) 2 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Paul Stewart Jenkins) 1 Buy now
28 Mar 2018 resolution Resolution 4 Buy now
12 Mar 2018 officers Appointment of director (Mr Paul Stewart Jenkins) 2 Buy now
24 Feb 2018 mortgage Statement of release/cease from a charge 5 Buy now
15 Jan 2018 officers Appointment of secretary (Mr Stefan Gackowski) 2 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 officers Change of particulars for director (Simon Rowley) 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2017 accounts Annual Accounts 29 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Malcolm Jeremy Prentice) 2 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Malcolm Jeremy Prentice) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Andrew Millington) 1 Buy now
26 Jan 2017 resolution Resolution 11 Buy now
11 Jan 2017 officers Appointment of director (Mr Andrew Shaw) 4 Buy now
07 Dec 2016 accounts Annual Accounts 36 Buy now
14 Jul 2016 annual-return Annual Return 7 Buy now
04 Jul 2016 officers Termination of appointment of director (Cherril Prentice) 1 Buy now
04 Jul 2016 officers Termination of appointment of director (Margaret Ann Foxcroft) 1 Buy now
09 Jun 2016 address Move Registers To Sail Company With New Address 1 Buy now
20 May 2016 officers Appointment of director (Mr Timothy James Brown) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (John Spencer Foxcroft) 1 Buy now
20 May 2016 officers Termination of appointment of director (John Spencer Foxcroft) 1 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2015 mortgage Registration of a charge 12 Buy now
05 Oct 2015 mortgage Registration of a charge 25 Buy now
05 Oct 2015 mortgage Registration of a charge 22 Buy now
07 Jul 2015 annual-return Annual Return 9 Buy now
11 Jun 2015 accounts Annual Accounts 25 Buy now
10 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2014 mortgage Registration of a charge 7 Buy now
15 Jul 2014 accounts Annual Accounts 25 Buy now
27 Jun 2014 annual-return Annual Return 9 Buy now
12 Nov 2013 address Change Sail Address Company 1 Buy now
01 Jul 2013 officers Appointment of director (Mrs Cherril Prentice) 2 Buy now
26 Jun 2013 annual-return Annual Return 8 Buy now
04 Jun 2013 accounts Annual Accounts 25 Buy now
20 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
08 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2012 officers Termination of appointment of director (William Summ) 1 Buy now
24 Jul 2012 annual-return Annual Return 10 Buy now
25 Jan 2012 accounts Annual Accounts 23 Buy now
06 Jan 2012 officers Termination of appointment of director (Arthur Woollands) 2 Buy now
06 Jan 2012 officers Termination of appointment of director (Christopher Moore) 2 Buy now
06 Jan 2012 officers Termination of appointment of director (Diane Woollands) 2 Buy now
06 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
05 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jun 2011 annual-return Annual Return 12 Buy now
16 Jun 2011 officers Appointment of director (Mr Andrew Millington) 2 Buy now
03 May 2011 officers Termination of appointment of director (Antony Hart) 1 Buy now
04 Mar 2011 accounts Annual Accounts 10 Buy now
10 Jan 2011 officers Appointment of director (William Henry Summ) 2 Buy now
09 Dec 2010 officers Appointment of director (Mr Malcolm Jeremy Prentice) 2 Buy now
03 Aug 2010 annual-return Annual Return 10 Buy now
30 Jul 2010 accounts Annual Accounts 10 Buy now
30 Jul 2010 officers Change of particulars for director (Margaret Ann Foxcroft) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Simon Rowley) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Antony Hart) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Diane Rosalind Woollands) 2 Buy now
29 Jul 2010 officers Change of particulars for director (John Spencer Foxcroft) 2 Buy now
29 Jul 2010 officers Change of particulars for secretary (John Spencer Foxcroft) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Arthur Paul Woollands) 2 Buy now
29 Jul 2010 officers Change of particulars for director (Christopher Noel Moore) 2 Buy now
30 Jul 2009 annual-return Return made up to 20/06/09; full list of members 9 Buy now
07 May 2009 accounts Annual Accounts 26 Buy now
21 Mar 2009 address Registered office changed on 21/03/2009 from the mills canal street derby DE1 2RJ 1 Buy now