- Company Overview for G3 CONTRACTS LIMITED (07837434)
- Filing history for G3 CONTRACTS LIMITED (07837434)
- People for G3 CONTRACTS LIMITED (07837434)
- Insolvency for G3 CONTRACTS LIMITED (07837434)
- More for G3 CONTRACTS LIMITED (07837434)
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
|
|
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
|
|
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
|
|
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
|
|
10 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
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
|