Advanced company searchLink opens in new window

GORDON & HOULDING CONSTRUCTION LTD

Company number 07429860

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)
03 May 2021 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 11 December 2019
16 Jan 2019 AD01 Registered office address changed from 57a Commercial Street Rothwell Leeds LS26 0QD England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 16 January 2019
11 Jan 2019 LIQ02 Statement of affairs
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-12
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2018 CS01 Confirmation statement made on 4 November 2017 with no updates
19 Feb 2018 PSC01 Notification of Christopher David Houlding as a person with significant control on 6 April 2016
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 AD01 Registered office address changed from 3 Swallow Close Pool in Wharfedale Otley West Yorkshire LS21 1RR England to 57a Commercial Street Rothwell Leeds LS26 0QD on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of Stuart Gordon as a director on 11 December 2017
11 Dec 2017 TM02 Termination of appointment of Stuart Gordon as a secretary on 11 December 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Aug 2017 CH01 Director's details changed for Mr Chris Houlding on 23 August 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 Apr 2016 AD01 Registered office address changed from 3 Swallow Close Pool in Wharfedale Otley West Yorkshire LS21 1RR to 3 Swallow Close Pool in Wharfedale Otley West Yorkshire LS21 1RR on 15 April 2016
24 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014