Advanced company searchLink opens in new window

GANT & NAYLER BUILDING CONTRACTOR LIMITED

Company number 04334161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2019 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
05 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 LIQ10 Removal of liquidator by court order
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
27 Apr 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
13 Mar 2015 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to Larking Gowen King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 13 March 2015
12 Mar 2015 4.20 Statement of affairs with form 4.19
12 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
23 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AD01 Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 11 March 2014
09 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
09 Jan 2014 CH01 Director's details changed for Mr Scott James Nayler on 6 December 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Apr 2012 AD01 Registered office address changed from Paul Donno & Co Ltd Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ on 20 April 2012
14 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Scott James Nayler on 15 December 2010
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009