Advanced company searchLink opens in new window

G & D CONSTRUCTION (UK) LIMITED

Company number 05606625

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)
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
  • GBP 100
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