Advanced company searchLink opens in new window

G CONTRACTORS LIMITED

Company number 05798022

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-27
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