Advanced company searchLink opens in new window

GWL CONSTRUCTION LTD

Company number 07139978

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,700
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
  • GBP 1,700