G.T.S.S. ENGINEERS SUPPLIES LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-26 View Report
Accounts. Accounts amended with accounts type dormant. 2019-10-13 View Report
Accounts. Accounts type dormant. 2019-09-16 View Report
Gazette. Gazette notice voluntary. 2019-09-10 View Report
Dissolution. Dissolution application strike off company. 2019-08-30 View Report
Capital. Description: Statement by Directors. 2019-07-24 View Report
Capital. Capital statement capital company with date currency figure. 2019-07-24 View Report
Insolvency. Description: Solvency Statement dated 23/07/19. 2019-07-24 View Report
Resolution. Description: Resolutions. 2019-07-24 View Report
Officers. Appointment date: 2019-04-15. Officer name: Corporation Service Company (Uk) Limited. 2019-06-29 View Report
Officers. Officer name: Horace Vincent Draa Iii. Termination date: 2019-04-15. 2019-06-29 View Report
Confirmation statement. Statement with no updates. 2019-05-17 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Appointment date: 2018-09-07. Officer name: Mr. Neil Lawrence Jowsey. 2018-09-20 View Report
Officers. Officer name: Ronald Ernst Baarslag. Termination date: 2018-09-07. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Officers. Officer name: Mr Ronald Ernst Baarslag. Appointment date: 2017-10-16. 2017-10-17 View Report
Officers. Officer name: Michael Kerins. Termination date: 2017-10-02. 2017-10-17 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Officers. Appointment date: 2017-08-01. Officer name: Mr. Horace Vincent Draa Iii. 2017-08-09 View Report
Officers. Termination date: 2017-07-31. Officer name: Paul Joseph Stanukinas. 2017-08-08 View Report
Officers. Officer name: Paul Joseph Stanukinas. Termination date: 2017-07-31. 2017-08-08 View Report
Officers. Officer name: Mr. Horace Vincent Draa Iii. Appointment date: 2017-08-01. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Officers. Officer name: Mr. Paul Joseph Stanukinas. Appointment date: 2016-12-31. 2017-01-06 View Report
Officers. Termination date: 2016-12-31. Officer name: Timothy Ladbrooke. 2017-01-06 View Report
Officers. Termination date: 2016-12-31. Officer name: David Lee Rawlinson Ii. 2017-01-06 View Report
Auditors. Auditors resignation company. 2016-08-16 View Report
Auditors. Auditors resignation company. 2016-08-04 View Report
Accounts. Change account reference date company current extended. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Officers. Appointment date: 2016-03-01. Officer name: Mr Paul Joseph Stanukinas. 2016-03-09 View Report
Officers. Appointment date: 2016-03-01. Officer name: Mr David Lee Rawlinson Ii. 2016-03-09 View Report
Accounts. Accounts type dormant. 2016-01-26 View Report
Officers. Officer name: Michael Gregory. Termination date: 2015-09-01. 2015-09-02 View Report
Mortgage. Charge number: 3. 2015-08-26 View Report
Mortgage. Charge number: 5. 2015-08-20 View Report
Mortgage. Charge number: 4. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type dormant. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type dormant. 2014-02-18 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Accounts. Accounts type dormant. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Accounts. Accounts type dormant. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Accounts. Accounts type full. 2011-03-17 View Report
Officers. Officer name: Peter Curtis. 2010-12-31 View Report
Accounts. Accounts type full. 2010-06-02 View Report