- Company Overview for GWL CONSTRUCTION LTD (07139978)
- Filing history for GWL CONSTRUCTION LTD (07139978)
- People for GWL CONSTRUCTION LTD (07139978)
- Insolvency for GWL CONSTRUCTION LTD (07139978)
- More for GWL CONSTRUCTION LTD (07139978)
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) |
---|---|---|---|
13 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2014 | |
16 Jul 2013 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB United Kingdom on 16 July 2013 | |
15 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2013 | TM01 | Termination of appointment of Peter Edward Gillard as a director on 20 March 2013 | |
07 Mar 2013 | TM02 | Termination of appointment of Kelly Jane Gillard as a secretary on 7 March 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Mr Peter Edward Gillard on 1 January 2011 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Oliver James Marcus Loughran on 1 January 2011 | |
21 Dec 2011 | AAMD | Amended accounts made up to 31 March 2011 | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Sep 2011 | AP03 | Appointment of Mrs. Kelly Jane Gillard as a secretary on 14 September 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 3 the Drive Jubilee House Great Warley Brentwood Essex CM13 3FR England on 31 August 2011 | |
27 Jul 2011 | CH03 | Secretary's details changed for Mr Rowland Ward on 26 July 2011 | |
26 Jul 2011 | TM02 | Termination of appointment of Rowland Ward as a secretary | |
06 Apr 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Mr Oliver James Marcus Loughran on 5 April 2011 | |
12 Dec 2010 | AP03 | Appointment of Mr Rowland Ward as a secretary | |
12 Dec 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
04 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2010
|