About

Registered Number: 04194802
Date of Incorporation: 05/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: 143 Bromsgrove Street, Birmingham, West Midlands, B5 6RG

 

Based in West Midlands, G B Construction (UK) Ltd was established in 2001. The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at G B Construction (UK) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
363s - Annual Return 27 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2002
363s - Annual Return 17 May 2002
287 - Change in situation or address of Registered Office 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.