About

Registered Number: 04698068
Date of Incorporation: 14/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2015 (8 years and 6 months ago)
Registered Address: Cba 39 Castle Street, Leicester, LE1 5WN

 

Established in 2003, G & B Contractors Ltd are based in Leicester, it has a status of "Dissolved". The companies directors are Boyce, Tracy, Gaffney, William Bernard, George, Darren. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Tracy 14 March 2003 - 1
GAFFNEY, William Bernard 14 March 2003 - 1
GEORGE, Darren 01 January 2006 30 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2015
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 18 August 2015
4.68 - Liquidator's statement of receipts and payments 12 June 2015
4.68 - Liquidator's statement of receipts and payments 07 August 2014
4.68 - Liquidator's statement of receipts and payments 20 December 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2011
AD01 - Change of registered office address 02 February 2011
4.20 - N/A 09 July 2010
RESOLUTIONS - N/A 07 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 05 June 2007
RESOLUTIONS - N/A 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
AA - Annual Accounts 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
287 - Change in situation or address of Registered Office 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
RESOLUTIONS - N/A 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.