Advanced company searchLink opens in new window

G A P CONTRACTORS LIMITED

Company number 06325561

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-13
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