- Company Overview for G A P CONTRACTORS LIMITED (06325561)
- Filing history for G A P CONTRACTORS LIMITED (06325561)
- People for G A P CONTRACTORS LIMITED (06325561)
- Insolvency for G A P CONTRACTORS LIMITED (06325561)
- More for G A P CONTRACTORS LIMITED (06325561)
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) |
---|---|---|---|
08 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Dec 2010 | AD01 | Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 | |
21 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 October 2010 | |
22 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2009 | 288b | Appointment Terminated Director peter wimshurst | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from kensington house, 3 kensington bishop auckland co. Durham DL14 6HX | |
21 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 Nov 2008 | 288a | Director appointed peter ralph wimshurst | |
11 Sep 2008 | 363a | Return made up to 26/07/08; full list of members | |
17 Oct 2007 | 288c | Director's particulars changed | |
11 Sep 2007 | 288c | Director's particulars changed | |
26 Jul 2007 | NEWINC | Incorporation |