Advanced company searchLink opens in new window

GLOUCESTER CONTRACTORS (UK) LIMITED

Company number 07379192

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Oct 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 30 November 2016
30 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
23 Aug 2016 AA Micro company accounts made up to 30 November 2015
14 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
29 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Dec 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
26 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Dec 2012 AA01 Previous accounting period extended from 30 September 2012 to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jun 2012 AD01 Registered office address changed from 3 Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR England on 12 June 2012
12 Jun 2012 AP01 Appointment of Mrs Teresa Helen Fenner as a director
11 Jun 2012 TM01 Termination of appointment of Adrian Fenner as a director
23 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
16 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted