Advanced company searchLink opens in new window

GENERAL CONTRACTING (U.K.) LIMITED

Company number FC017178

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 Jul 2019 OSDS01 Closure of UK establishment(s) BR000389 and overseas company FC017178 on 1 May 2018
31 Jan 2018 AA Full accounts made up to 30 April 2017
14 Dec 2017 OSNM01 Change of registered name of an overseas company on 9 December 2017 from Lancaster holdings LIMITED
31 Jan 2017 AA Full accounts made up to 30 April 2016
13 May 2016 OSAP01 Appointment of Kim Lorraine Davies as a director on 1 May 2016
13 May 2016 OSTM01 Termination of appointment of Colin Raymond William Franks as a director on 1 May 2016
13 May 2016 OSTM01 Termination of appointment of Thomas Alan Hartland Mackie as a director on 1 May 2016
13 May 2016 OSAP01 Appointment of Adrian Leonard Rees as a director on 1 May 2016
13 May 2016 OSNM01 Change of registered name of an overseas company on 6 May 2016 from General contracting (U.K.) LIMITED
28 Jan 2016 AA Full accounts made up to 30 April 2015
28 Jan 2015 AA Full accounts made up to 30 April 2014
31 Jan 2014 AA Full accounts made up to 30 April 2013
17 Jan 2013 AA Full accounts made up to 30 April 2012
08 Jan 2013 OSAP04 Appointment of Appleby Services (Bermuda) Limited as a secretary
08 Jan 2013 OSTM02 Termination of appointment of Deborah Pharoah as secretary
08 Jan 2013 OSTM01 Termination of appointment of Gerald Hughes as a director
14 Nov 2011 AA Full accounts made up to 30 April 2011
06 Jan 2011 OSAP01 Appointment of a director
09 Dec 2010 OSCH03 Director's details changed for Mr Gerald Hughes on 27 October 2010
09 Dec 2010 OSCH03 Director's details changed for John Homer on 27 October 2010
09 Dec 2010 OSTM01 Termination of appointment of Clifford Upright as a director
09 Dec 2010 OSAP01 Appointment of a director
12 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Oct 2007 AA Full accounts made up to 30 April 2006
25 Oct 2007 AA Full accounts made up to 30 April 2005