- Company Overview for G. B. BUILDERS LIMITED (06005902)
- Filing history for G. B. BUILDERS LIMITED (06005902)
- People for G. B. BUILDERS LIMITED (06005902)
- More for G. B. BUILDERS LIMITED (06005902)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2012 | DS01 | Application to strike the company off the register | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Feb 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 July 2011 | |
16 Dec 2011 | AR01 |
Annual return made up to 22 November 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Sylvia Bradley on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Graham Henry Bradley on 1 October 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Jan 2009 | 363a | Return made up to 22/11/08; full list of members | |
05 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
08 Jan 2008 | 363s | Return made up to 22/11/07; full list of members | |
25 Mar 2007 | 88(2)R | Ad 19/02/07--------- £ si 3@1=3 £ ic 1/4 | |
03 Jan 2007 | 288b | Director resigned | |
03 Jan 2007 | 288b | Secretary resigned | |
03 Jan 2007 | 288a | New director appointed | |
03 Jan 2007 | 288a | New director appointed | |
03 Jan 2007 | 288a | New director appointed | |
03 Jan 2007 | 288a | New secretary appointed;new director appointed | |
03 Jan 2007 | 287 | Registered office changed on 03/01/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
22 Nov 2006 | NEWINC | Incorporation |