GANT & NAYLER BUILDING CONTRACTOR LIMITED

Larking Gowen King Street House Larking Gowen King Street House, Norwich, NR3 1RB, Norfolk
StatusDISSOLVED
Company No.04334161
CategoryPrivate Limited Company
Incorporated04 Dec 2001
Age22 years, 7 months
JurisdictionEngland Wales
Dissolution08 May 2019
Years5 years, 1 month, 27 days

SUMMARY

GANT & NAYLER BUILDING CONTRACTOR LIMITED is an dissolved private limited company with number 04334161. It was incorporated 22 years, 7 months ago, on 04 December 2001 and it was dissolved 5 years, 1 month, 27 days ago, on 08 May 2019. The company address is Larking Gowen King Street House Larking Gowen King Street House, Norwich, NR3 1RB, Norfolk.



Company Fillings

Gazette dissolved liquidation

Date: 08 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2018

Action Date: 25 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2017

Action Date: 25 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2016

Action Date: 25 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-13

Old address: 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB

New address: Larking Gowen King Street House 15 Upper King Street Norwich Norfolk NR3 1RB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-06

Officer name: Mr Scott James Nayler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-20

Old address: Paul Donno & Co Ltd Unit 2 Clockhouse Farm Estate Cavendish Lane, Glemsford, Sudbury, Suffolk CO10 7PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-15

Officer name: Scott James Nayler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Russell Martin Gant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/12/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gant & naylor building contracto r LIMITED\certificate issued on 16/01/02

Documents

View document PDF

Incorporation company

Date: 04 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE BREAK 4U LTD

46 BARLE GARDENS,SOUTH OCKENDON,RM15 5QP

Number:10697227
Status:ACTIVE
Category:Private Limited Company

D.K.V. ENTERTAINMENT LTD

11 DEAN TERRACE,RYTON,NE40 3HQ

Number:08671708
Status:ACTIVE
Category:Private Limited Company

DEAL PROPERTY SERVICES LLP

4 GARDEN CLOSE,DEAL,CT14 9XW

Number:OC427103
Status:ACTIVE
Category:Limited Liability Partnership

EXACT BUILD LIMITED

3 WOODLANDS CLOSE,BEDFORD,MK44 3UE

Number:10766959
Status:ACTIVE
Category:Private Limited Company

HUGH BANNON HASSAN LIMITED

8 BURNBRAE,CLYDEBANK,G81 6DD

Number:SC530806
Status:ACTIVE
Category:Private Limited Company

MONTPELLIER ELECTRICAL LIMITED

UNIT 5 CONCEPT COURT KETTLESTRING LANE,YORK,YO30 4XF

Number:07503627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source