G & R DEVELOPMENT AND CONSTRUCTION LIMITED
Company number 10774130
- Company Overview for G & R DEVELOPMENT AND CONSTRUCTION LIMITED (10774130)
- Filing history for G & R DEVELOPMENT AND CONSTRUCTION LIMITED (10774130)
- People for G & R DEVELOPMENT AND CONSTRUCTION LIMITED (10774130)
- Insolvency for G & R DEVELOPMENT AND CONSTRUCTION LIMITED (10774130)
- More for G & R DEVELOPMENT AND CONSTRUCTION LIMITED (10774130)
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 Jun 2019 | COCOMP | Order of court to wind up | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
07 Sep 2018 | TM01 | Termination of appointment of Ronald Mark Wright as a director on 3 September 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd England to Swiss Cottage 28 Willows Road Walsall West Midlands WS1 2DR on 9 August 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Ronald Mark Wright as a person with significant control on 1 September 2017 | |
08 Sep 2017 | PSC04 | Change of details for Mr George Owen Smith as a person with significant control on 1 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Ronald Mark Wright as a director on 1 September 2017 | |
16 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-16
|