- Company Overview for GORDON & HOULDING CONSTRUCTION LTD (07429860)
- Filing history for GORDON & HOULDING CONSTRUCTION LTD (07429860)
- People for GORDON & HOULDING CONSTRUCTION LTD (07429860)
- Charges for GORDON & HOULDING CONSTRUCTION LTD (07429860)
- Insolvency for GORDON & HOULDING CONSTRUCTION LTD (07429860)
- More for GORDON & HOULDING CONSTRUCTION LTD (07429860)
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
|
|
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
|
|
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 |