Advanced company searchLink opens in new window

GANDER CONSTRUCTION LTD

Company number 05762028

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)
14 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 CERTNM Company name changed rye homes LIMITED\certificate issued on 31/10/18
  • CONNOT ‐ Change of name notice
16 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-05
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
31 Mar 2018 CS01 Confirmation statement made on 30 March 2018 with updates
30 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
05 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Mar 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
06 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
20 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Jun 2010 CH01 Director's details changed for Garry Fox on 8 June 2010
08 Jun 2010 AD01 Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010
04 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
25 Mar 2010 TM02 Termination of appointment of Alderstead Financial Services Ltd as a secretary