GIDDY CONSTRUCTION LIMITED

Company Documents

DateDescription
08/11/258 November 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-06-06

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-06-06

View Document

06/08/216 August 2021 Liquidators' statement of receipts and payments to 2021-06-06

View Document

19/06/2019 June 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2020:LIQ. CASE NO.2

View Document

09/07/199 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/06/2019:LIQ. CASE NO.2

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

04/07/184 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/187 June 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00017030,00009481

View Document

13/03/1813 March 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

07/02/187 February 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 384 A GEDLING ROAD ARNOLD NOTTINGHAM NG5 6PD ENGLAND

View Document

22/12/1722 December 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009687,00007829

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 6 ASH CLOSE HUCKNALL NOTTINGHAM NG15 6SX ENGLAND

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 384A GEDLING ROAD ARNOLD NOTTINGHAM NG5 6PD

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY GIDDY / 13/02/2013

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 155 GLAISDALE DRIVE BILBOROUGH NOTTINGHAM NG8 4GY

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PREVSHO FROM 31/03/2012 TO 31/01/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 10 DALEBROOK CRESCENT NOTTINGHAM NOTTINGHAMSHIRE NG15 6RG

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY GAIL GIDDY

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/077 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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