G & A CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | Application to strike the company off the register |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
15/03/2415 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Appointment of Mr Terry Green as a director on 2022-03-01 |
30/03/2330 March 2023 | Cessation of Lisa Marie Randall as a person with significant control on 2022-03-01 |
30/03/2330 March 2023 | Cessation of John Randall as a person with significant control on 2022-03-01 |
30/03/2330 March 2023 | Notification of Cav Groundworks Ltd as a person with significant control on 2023-03-01 |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-22 with updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
23/03/2323 March 2023 | Termination of appointment of Lisa Marie Randall as a director on 2022-03-01 |
23/03/2323 March 2023 | Termination of appointment of John Randall as a director on 2022-03-01 |
23/03/2323 March 2023 | Termination of appointment of Lisa Marie Randall as a secretary on 2022-03-01 |
21/03/2321 March 2023 | Appointment of Mr Colin Lopez as a director on 2022-03-01 |
20/03/2320 March 2023 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 29 Blackwood Close West Byfleet Surrey KT14 6PP on 2023-03-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-22 with updates |
27/01/2227 January 2022 | Particulars of variation of rights attached to shares |
27/01/2227 January 2022 | Change of share class name or designation |
24/01/2224 January 2022 | Memorandum and Articles of Association |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Registered office address changed from 10 High Street Epsom Surrey KT19 8AD England to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2022-01-24 |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
24/01/2224 January 2022 | Resolutions |
28/10/2128 October 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / JOHN RANDALL / 23/01/2019 |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/01/1627 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
10/01/1410 January 2014 | 30/06/13 TOTAL EXEMPTION FULL |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/01/1328 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/01/1231 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM BANK CHAMBERS, 15 HIGH ROAD BYFLEET SURREY KT14 7QH |
02/02/112 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/02/103 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 23A HIGH ROAD BYFLEET SURREY KT14 7QH |
05/02/075 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/02/067 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/02/0528 February 2005 | NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/02/0312 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/02/0212 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/02/011 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
22/02/0022 February 2000 | RETURN MADE UP TO 05/02/00; NO CHANGE OF MEMBERS |
15/09/9915 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
16/02/9916 February 1999 | RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS |
26/11/9826 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
05/03/985 March 1998 | RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS |
17/03/9717 March 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98 |
13/02/9713 February 1997 | NEW DIRECTOR APPOINTED |
13/02/9713 February 1997 | REGISTERED OFFICE CHANGED ON 13/02/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
13/02/9713 February 1997 | NEW SECRETARY APPOINTED |
13/02/9713 February 1997 | DIRECTOR RESIGNED |
13/02/9713 February 1997 | SECRETARY RESIGNED |
05/02/975 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company