- Company Overview for GB CONTRACTS (LEIC) LIMITED (07935997)
- Filing history for GB CONTRACTS (LEIC) LIMITED (07935997)
- People for GB CONTRACTS (LEIC) LIMITED (07935997)
- Insolvency for GB CONTRACTS (LEIC) LIMITED (07935997)
- More for GB CONTRACTS (LEIC) LIMITED (07935997)
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
|
|
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
|
|
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
|
|
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
|
|
05 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended |