- Company Overview for GANT & NAYLER BUILDING CONTRACTOR LIMITED (04334161)
- Filing history for GANT & NAYLER BUILDING CONTRACTOR LIMITED (04334161)
- People for GANT & NAYLER BUILDING CONTRACTOR LIMITED (04334161)
- Insolvency for GANT & NAYLER BUILDING CONTRACTOR LIMITED (04334161)
- More for GANT & NAYLER BUILDING CONTRACTOR LIMITED (04334161)
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
|
|
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
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
|
|
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 |