- Company Overview for G CONTRACTORS LIMITED (05798022)
- Filing history for G CONTRACTORS LIMITED (05798022)
- People for G CONTRACTORS LIMITED (05798022)
- Charges for G CONTRACTORS LIMITED (05798022)
- Insolvency for G CONTRACTORS LIMITED (05798022)
- More for G CONTRACTORS LIMITED (05798022)
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 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Sep 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from bluegates farm, stortford road little canfield dunmow essex CM6 1SN | |
03 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
06 Aug 2008 | 363a | Return made up to 27/04/08; full list of members | |
06 Aug 2008 | 288c | Director's Change of Particulars / mark gillan / 01/10/2007 / HouseName/Number was: , now: 2; Street was: 8 brewery lane, now: brewery lane | |
01 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2007 | 363a | Return made up to 27/04/07; full list of members | |
05 Jul 2007 | 288a | New director appointed | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: rylands, parsonage road takeley nr bishops stortford herts CM22 6QX | |
05 Jul 2007 | 288a | New director appointed | |
19 Oct 2006 | 288a | New secretary appointed | |
19 Oct 2006 | 288a | New director appointed | |
19 Oct 2006 | 287 | Registered office changed on 19/10/06 from: the yard cambridge road high cross ware SG11 1BB | |
05 May 2006 | 287 | Registered office changed on 05/05/06 from: 10 cromwell place south kensington london SW7 2JN | |
05 May 2006 | 288b | Director resigned | |
05 May 2006 | 288b | Secretary resigned | |
27 Apr 2006 | NEWINC | Incorporation |