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.
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 |
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 |