GRD BUILDING CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-06 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
15/05/2415 May 2024 | Statement of affairs |
15/05/2415 May 2024 | Registered office address changed from 95 Hough Top, Pudsey Leeds Yorkshire LS13 4QN to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-05-15 |
16/08/2316 August 2023 | Micro company accounts made up to 2023-04-30 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-04-30 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
04/04/184 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044235910003 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
06/07/176 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 044235910002 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
27/04/1527 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
08/01/158 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/06/135 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/05/104 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/07/052 July 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | DIRECTOR RESIGNED |
26/04/0226 April 2002 | SECRETARY RESIGNED |
26/04/0226 April 2002 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
26/04/0226 April 2002 | NEW DIRECTOR APPOINTED |
26/04/0226 April 2002 | NEW SECRETARY APPOINTED |
24/04/0224 April 2002 | 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