Advanced company searchLink opens in new window

GWL CONTRACTORS LTD

Company number 08902925

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 4 January 2018
20 Jan 2017 AD01 Registered office address changed from Unit 1C Coedcae Lane Pontyclun Mid Glamorgan CF72 9FQ to C/O Ballams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 20 January 2017
18 Jan 2017 600 Appointment of a voluntary liquidator
18 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-05
18 Jan 2017 4.20 Statement of affairs with form 4.19
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
02 Dec 2014 AD01 Registered office address changed from C/O Joanne Hughes & Co Station Hill New Road Porthcawl Mid Glamorgan CF36 5DL United Kingdom to Unit 1C Coedcae Lane Pontyclun Mid Glamorgan CF72 9FQ on 2 December 2014
26 Sep 2014 AP01 Appointment of Mr Gerwyn Warren Lewis as a director on 1 September 2014
25 Sep 2014 TM01 Termination of appointment of Rhian Lewis as a director on 1 September 2014
07 Mar 2014 AP01 Appointment of Miss Rhian Lewis as a director
07 Mar 2014 TM01 Termination of appointment of Gerwyn Lewis as a director
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted