MIKE GUDGIN BUILDING CONTRACTORS LIMITED

6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL
StatusDISSOLVED
Company No.05129806
CategoryPrivate Limited Company
Incorporated17 May 2004
Age19 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution18 Dec 2023
Years4 months, 28 days

SUMMARY

MIKE GUDGIN BUILDING CONTRACTORS LIMITED is an dissolved private limited company with number 05129806. It was incorporated 19 years, 11 months, 29 days ago, on 17 May 2004 and it was dissolved 4 months, 28 days ago, on 18 December 2023. The company address is 6th Floor Bank House 6th Floor Bank House, Birmingham, B2 5AL.



Company Fillings

Gazette dissolved liquidation

Date: 18 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

New address: 6th Floor Bank House Cherry Street Birmingham B2 5AL

Old address: 5 & 6 Hopstone Claverley Wolverhampton West Midlands WV5 7BW

Change date: 2022-09-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-11

Psc name: Mr Michael Geoffrey Gudgin

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Geoffrey Gudgin

Change date: 2022-05-11

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person secretary company with change date

Date: 25 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eileen Joyce Gudgin

Change date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change sail address company with old address new address

Date: 09 May 2022

Category: Address

Type: AD02

New address: Suite 4.07 Fourth Floor Grosvenor House Central Park Telford Shropshire TF2 9TW

Old address: Unit a1 Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Mar 2020

Category: Address

Type: AD02

Old address: 12 West Castle Street Bridgnorth Shropshire WV16 4AB England

New address: Unit a1 Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2016

Category: Address

Type: AD03

New address: 12 West Castle Street Bridgnorth Shropshire WV16 4AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Move registers to registered office company

Date: 23 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 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: 15 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 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: 21 May 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Change date: 2010-05-20

Old address: the Laurels Hopstone Claverley Wolverhampton WV5 7BW

Documents

View document PDF

Move registers to sail company

Date: 20 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Geoffrey Gudgin

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 20 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Accounts

Type: 225

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

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 28/05/04--------- £ si 1000@1=1000 £ ic 1/1001

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Address

Type: 287

Description: Registered office changed on 28/05/04 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT CONSTRUCTION CONTRACTS (LONDON) LIMITED

SUITE 4, FIRST FLOOR WEAVER HOUSE,SUTTON WEAVER,WA7 3FW

Number:10247533
Status:ACTIVE
Category:Private Limited Company

CASTEPHENS LIMITED

49 BOUNDARY ROAD,SUTTON COLDFIELD,B74 2JR

Number:11205190
Status:ACTIVE
Category:Private Limited Company

DRURY CASEMENT CO. LIMITED(THE)

BLAKEMORE ROAD,WEST BROMWICH,B70 8JF

Number:00609940
Status:ACTIVE
Category:Private Limited Company
Number:FC031628
Status:ACTIVE
Category:Other company type

KITELEY MOTORS LTD

10 CAMBRIDGE ROAD,STANSTED,CM24 8BZ

Number:10518822
Status:ACTIVE
Category:Private Limited Company

MOBILE LIFTER LIMITED

LISBON HOUSE,DERBY,DE1 3JA

Number:10743891
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