G & D Building Services Ltd was founded on 10 October 1966 and has its registered office in Northampton, Northamptonshire, it's status is listed as "Dissolved". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O`NEILL, John | 20 September 2005 | - | 1 |
O'NEILL, Cornelius | N/A | 20 September 2005 | 1 |
O'NEILL, Josephine | N/A | 20 September 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 22 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 02 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 May 2012 | |
RESOLUTIONS - N/A | 25 February 2011 | |
RESOLUTIONS - N/A | 25 February 2011 | |
4.20 - N/A | 25 February 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2011 | |
AD01 - Change of registered office address | 31 January 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 11 November 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 26 March 2008 | |
363a - Annual Return | 25 February 2008 | |
363a - Annual Return | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 18 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
288b - Notice of resignation of directors or secretaries | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 13 December 2004 | |
RESOLUTIONS - N/A | 16 June 2003 | |
RESOLUTIONS - N/A | 16 June 2003 | |
RESOLUTIONS - N/A | 16 June 2003 | |
AA - Annual Accounts | 15 June 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 09 October 2002 | |
AA - Annual Accounts | 14 February 2002 | |
363s - Annual Return | 14 January 2002 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 26 November 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 10 December 1998 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 16 January 1998 | |
CERTNM - Change of name certificate | 25 July 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 26 November 1996 | |
395 - Particulars of a mortgage or charge | 14 February 1996 | |
363s - Annual Return | 19 December 1995 | |
AA - Annual Accounts | 02 October 1995 | |
AA - Annual Accounts | 07 June 1995 | |
288 - N/A | 01 March 1995 | |
363s - Annual Return | 01 March 1995 | |
363s - Annual Return | 15 February 1994 | |
RESOLUTIONS - N/A | 27 September 1993 | |
RESOLUTIONS - N/A | 27 September 1993 | |
RESOLUTIONS - N/A | 27 September 1993 | |
RESOLUTIONS - N/A | 27 September 1993 | |
AA - Annual Accounts | 27 September 1993 | |
363s - Annual Return | 12 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 January 1993 | |
AA - Annual Accounts | 13 October 1992 | |
AA - Annual Accounts | 30 March 1992 | |
363a - Annual Return | 14 February 1992 | |
AA - Annual Accounts | 13 August 1991 | |
363a - Annual Return | 18 April 1991 | |
AA - Annual Accounts | 19 June 1990 | |
363 - Annual Return | 09 April 1990 | |
395 - Particulars of a mortgage or charge | 24 August 1989 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 03 February 1989 | |
363 - Annual Return | 12 February 1988 | |
AA - Annual Accounts | 12 February 1988 | |
287 - Change in situation or address of Registered Office | 12 February 1988 | |
AA - Annual Accounts | 27 June 1986 | |
363 - Annual Return | 27 June 1986 | |
AA - Annual Accounts | 15 August 1983 | |
363 - Annual Return | 26 March 1982 | |
AA - Annual Accounts | 26 March 1982 | |
NEWINC - New incorporation documents | 10 October 1966 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 February 1996 | Outstanding |
N/A |
Mortgage debenture | 22 August 1989 | Outstanding |
N/A |