ROB GUTTERIDGE CONSTRUCTION LIMITED

Company Documents

DateDescription
05/10/115 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011:LIQ. CASE NO.1

View Document

05/07/115 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/04/1127 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009151

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 4 TREGARNE TERRACE ST AUSTELL CORNWALL PL25 4BE

View Document

15/03/1015 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN ANN GUTTERIDGE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUTTERIDGE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP ARRON / 15/03/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 DIRECTOR APPOINTED DAVID PHILIP ARRON

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/02/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 25 SWEETBRIAR CRESCENT NEWQUAY CORNWALL TR7 2JP

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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