GATES & MORRIS CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 06424676 |
Category | Private Limited Company |
Incorporated | 12 Nov 2007 |
Age | 16 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2021 |
Years | 2 years, 5 months, 8 days |
SUMMARY
GATES & MORRIS CONSTRUCTION LIMITED is an dissolved private limited company with number 06424676. It was incorporated 16 years, 5 months, 16 days ago, on 12 November 2007 and it was dissolved 2 years, 5 months, 8 days ago, on 20 November 2021. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Mar 2021
Action Date: 16 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Aug 2019
Action Date: 16 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2018
Action Date: 16 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2017
Action Date: 16 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL
Change date: 2016-07-06
Old address: 14 Downside Brighton BN1 5EQ
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 01 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 01 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: 14 Downside Brighton BN1 5EQ
Old address: Spectrum House, 96a Coleridge Street, Hove East Sussex BN3 5AA
Change date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Craig Gates Scott
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Christopher Wilhelm Morris
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / craig gates scott / 15/12/2008
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed craig gates scott
Documents
Legacy
Date: 29 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/03/09
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/11/07--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
123 CANTERBURY ROAD,MARGATE,CT9 5BD
Number: | 04494401 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, CENTENARY ESTATE,BRIGHTON,BN2 4AW
Number: | 06751258 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATLING STREET,STAFFORDSHIRE,WS11 8LL
Number: | 02514482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MSS HOUSE BANKFIELD ROAD,MANCHESTER,M29 8QH
Number: | 09260261 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MIDDLE HILL,EGHAM,TW20 0JQ
Number: | 10167010 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR NORVIN HOUSE,LONDON,E1 6BD
Number: | 06615923 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |