- Company Overview for G & D CONSTRUCTION (UK) LIMITED (05606625)
- Filing history for G & D CONSTRUCTION (UK) LIMITED (05606625)
- People for G & D CONSTRUCTION (UK) LIMITED (05606625)
- Charges for G & D CONSTRUCTION (UK) LIMITED (05606625)
- More for G & D CONSTRUCTION (UK) LIMITED (05606625)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2014 | DS01 | Application to strike the company off the register | |
27 Sep 2014 | MR04 | Satisfaction of charge 7 in full | |
16 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
16 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
05 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 April 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
20 Jan 2012 | AD01 | Registered office address changed from Unit 7 58 Alexandra Road Enfield Middlesex EN3 7EH on 20 January 2012 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 28 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Charles Joseph Patrick Furey on 28 October 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA United Kingdom on 27 January 2011 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
08 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 |