Stockport
Cheshire
SK1 1EB
Director Name | Mr Simon William Lawson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ogden Drive Helmshaw Rossendale BB4 4NN |
Website | www.gslglobalcoatings.com/ |
---|---|
Telephone | 01565 751679 |
Telephone region | Knutsford |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Park Service Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,668 |
Cash | £9,450 |
Current Liabilities | £103,064 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
4 August 2023 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 100 Barbirolli Square Manchester M2 3BD on 4 August 2023 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
15 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2023 (20 pages) |
20 April 2023 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
3 May 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2022 (20 pages) |
13 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 March 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2021 (16 pages) |
16 March 2021 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 August 2020 | Amended total exemption full accounts made up to 31 January 2020 (9 pages) |
2 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 April 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2020 (18 pages) |
21 November 2019 | Amended total exemption full accounts made up to 31 January 2019 (9 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 17 July 2019 with updates (5 pages) |
21 March 2019 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (5 pages) |
30 November 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
30 November 2017 | Total exemption small company accounts made up to 31 January 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
26 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
6 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 May 2015 | Termination of appointment of Simon William Lawson as a director on 6 February 2015 (1 page) |
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Simon William Lawson as a director on 6 February 2015 (1 page) |
5 May 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Simon William Lawson as a director on 6 February 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
15 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Appointment of Ms Melissa Darbyshire as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Ms Melissa Darbyshire as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Ms Melissa Darbyshire as a director on 1 June 2014 (2 pages) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|