Advanced company searchLink opens in new window

GB CONSTRUCTION HOLDINGS LIMITED

Company number 06770758

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)
25 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
28 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2016 SH08 Change of share class name or designation
23 May 2016 AP01 Appointment of Linda Jayne Lister as a director on 16 May 2016
15 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
02 Mar 2016 CH01 Director's details changed for Adam Glover on 18 February 2016
15 Jan 2016 TM01 Termination of appointment of Christopher Lister as a director on 8 January 2016
13 Jan 2016 TM01 Termination of appointment of Christopher Lister as a director on 8 January 2016
12 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 58,000
26 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
06 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 58,000
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
31 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
16 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 SH06 Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 58,000
16 Dec 2013 SH08 Change of share class name or designation
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Remove auth capital restrictions 16/10/2013
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2013 TM01 Termination of appointment of Kevin Heaton as a director
11 Jul 2013 TM01 Termination of appointment of Andrew Garside as a director
10 Jul 2013 AD01 Registered office address changed from the Barn Hare Park Mill Hare Park Lane Liversedge West Yorkshire WF15 8EP United Kingdom on 10 July 2013
05 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2