Advanced company searchLink opens in new window

G3 CONTRACTS LIMITED

Company number 07837434

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)
23 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 AD01 Registered office address changed from Unit G3 Chaucer Business Park Watery Lane Kemsing, Sevenoaks Kent TN15 6HU to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 20 February 2017
15 Feb 2017 4.20 Statement of affairs with form 4.19
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02
13 Dec 2016 TM01 Termination of appointment of John Jeffery Brooks as a director on 21 May 2016
23 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015 AP01 Appointment of Sarah Brooks as a director on 1 April 2015
20 May 2015 TM01 Termination of appointment of Gerard Simon John Brooks as a director on 1 April 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
29 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
08 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
10 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
03 Dec 2013 AAMD Amended accounts made up to 31 March 2013
05 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 1 April 2012 with full list of shareholders
01 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
12 Dec 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of John Jeffery Brooks as a director
03 Apr 2012 TM01 Termination of appointment of Oliver Everden as a director
07 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)