- Company Overview for GARRYDUFF CONSTRUCTION LTD (07063534)
- Filing history for GARRYDUFF CONSTRUCTION LTD (07063534)
- People for GARRYDUFF CONSTRUCTION LTD (07063534)
- More for GARRYDUFF CONSTRUCTION LTD (07063534)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2012 | AR01 |
Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2012-03-22
|
|
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jun 2011 | AD01 | Registered office address changed from The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 13 June 2011 | |
02 Dec 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
30 Mar 2010 | TM01 | Termination of appointment of Leo Carton as a director | |
26 Mar 2010 | AP01 | Appointment of Mr. Patrick Madden as a director | |
26 Mar 2010 | AP01 | Appointment of Mr. Joseph Meade as a director | |
24 Feb 2010 | AP01 | Appointment of Leo Carton as a director | |
24 Feb 2010 | TM01 | Termination of appointment of Desmond Kearney as a director | |
24 Feb 2010 | AD01 | Registered office address changed from Suite 124, Corporate House 1100 Fareham PO15 7AB England on 24 February 2010 | |
02 Nov 2009 | NEWINC | Incorporation |