Advanced company searchLink opens in new window

GB CONTRACTS (LEIC) LIMITED

Company number 07935997

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)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Apr 2020 LIQ02 Statement of affairs
14 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 AD01 Registered office address changed from Kaprekar 94 New Walk Leicester LE1 7EA England to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 9 April 2020
07 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-23
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Dec 2018 AD01 Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA to Kaprekar 94 New Walk Leicester LE1 7EA on 5 December 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
02 Mar 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
08 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Apr 2016 AA Micro company accounts made up to 31 July 2015
15 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
20 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 July 2014
15 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
05 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended