- Company Overview for GCS CONSTRUCTION (NORTHAMPTON) LIMITED (07587629)
- Filing history for GCS CONSTRUCTION (NORTHAMPTON) LIMITED (07587629)
- People for GCS CONSTRUCTION (NORTHAMPTON) LIMITED (07587629)
- Charges for GCS CONSTRUCTION (NORTHAMPTON) LIMITED (07587629)
- Insolvency for GCS CONSTRUCTION (NORTHAMPTON) LIMITED (07587629)
- More for GCS CONSTRUCTION (NORTHAMPTON) LIMITED (07587629)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
26 Mar 2018 | AD01 | Registered office address changed from 35 st Leonards Road Northampton Northants NN4 8DL to 9/10 Scirocco Close Moulton Park Northampton NN1 4EP on 26 March 2018 | |
21 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | LIQ02 | Statement of affairs | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
08 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Timothy Fisher as a director | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AP01 | Appointment of Mr Stephen Andrew Coogan as a director | |
20 Jul 2012 | AP01 | Appointment of Mr Timothy James Fisher as a director | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|