G K CONSTRUCTION CONSULTANTS LTD

38 Clarence Street, Southend-On-Sea, SS1 1BD, Essex
StatusDISSOLVED
Company No.06592404
CategoryPrivate Limited Company
Incorporated14 May 2008
Age16 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution18 Dec 2012
Years11 years, 6 months, 18 days

SUMMARY

G K CONSTRUCTION CONSULTANTS LTD is an dissolved private limited company with number 06592404. It was incorporated 16 years, 1 month, 22 days ago, on 14 May 2008 and it was dissolved 11 years, 6 months, 18 days ago, on 18 December 2012. The company address is 38 Clarence Street, Southend-on-sea, SS1 1BD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 18 Dec 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brent Lee Wheatley

Termination date: 2012-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Move registers to sail company

Date: 09 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Geoffrey Christopher George King

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Julia Annette King

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-08

Old address: 19 Whitegate Road Southend-on-Sea Essex SS1 2LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed julia annette king

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Capital

Type: 88(2)

Description: Ad 14/05/08 gbp si 99@1=99 gbp ic 1/100

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey christopher george king

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed brent lee wheatley

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 14 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHL CLEETHORPES LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:10457454
Status:ACTIVE
Category:Private Limited Company

BLUE MOUNTAIN ACTIVITIES LIMITED

79 NEW ROAD,CHESTERFIELD,S42 6UJ

Number:07079308
Status:ACTIVE
Category:Private Limited Company

DUE ERRE UK LTD

31 PRINCIPAL COURT,LETCHWORTH GARDEN CITY,SG6 1FL

Number:11182160
Status:ACTIVE
Category:Private Limited Company

FEEL FAB LIMITED

10 THE NOOKING, HAXEY THE NOOKING,DONCASTER,DN9 2JQ

Number:11971685
Status:ACTIVE
Category:Private Limited Company

HNB PROPERTIES LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:06444686
Status:ACTIVE
Category:Private Limited Company

SWS CARS LTD

10 IVY LANE,HOUNSLOW,TW4 5AW

Number:11684992
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