Gd Plastering Services Limited

General information

Name:

Gd Plastering Services Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 05666771

Incorporation date: 2006-01-05

Dissolution date: 2019-05-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gd Plastering Services came into being in 2006 as a company enlisted under no 05666771, located at DE22 3FS Derby at Oakhurst House. Its last known status was dissolved. Gd Plastering Services had been operating offering its services for at least thirteen years.

The directors were as follow: Vicki G. selected to lead the company in 2013 and Roger G. selected to lead the company in 2006 in January.

Roger G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Vicki G.

Role: Director

Appointed: 25 September 2013

Latest update: 23 April 2024

Patricia W.

Role: Secretary

Appointed: 21 July 2006

Latest update: 23 April 2024

Roger G.

Role: Director

Appointed: 05 January 2006

Latest update: 23 April 2024

People with significant control

Roger G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 20 January 2020
Confirmation statement last made up date 06 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 23 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 June 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, May 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 Dove Rise

Post code:

DE65 5GN

City / Town:

Hilton

HQ address,
2014

Address:

5 Dove Rise

Post code:

DE65 5GN

City / Town:

Hilton

HQ address,
2015

Address:

5 Dove Rise

Post code:

DE65 5GN

City / Town:

Hilton

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
13
Company Age

Similar companies nearby

Closest companies