- Company Overview for G.F. GORDON (CONSTRUCTION) LIMITED (10260884)
- Filing history for G.F. GORDON (CONSTRUCTION) LIMITED (10260884)
- People for G.F. GORDON (CONSTRUCTION) LIMITED (10260884)
- Insolvency for G.F. GORDON (CONSTRUCTION) LIMITED (10260884)
- More for G.F. GORDON (CONSTRUCTION) LIMITED (10260884)
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) |
---|---|---|---|
11 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2018 | AD01 | Registered office address changed from 151 High Street High Street First Floor Audit House Billericay Essex CM12 9AB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 July 2018 | |
12 Jul 2018 | LIQ02 | Statement of affairs | |
12 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
20 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
10 Oct 2016 | AP01 | Appointment of Mr James Paul Little as a director on 10 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Peter Frederick Smith as a director on 10 October 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Thistle Lodge Southend Road Howe Green Chelmsford Essex CM2 7TE England to 151 High Street High Street First Floor Audit House Billericay Essex CM12 9AB on 21 September 2016 | |
04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|