About

Registered Number: 05431124
Date of Incorporation: 20/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (6 years and 9 months ago)
Registered Address: 56 Warwick Road, Bishop's Stortford, Hertfordshire, CM23 5NW

 

G.A.R. Contracts Ltd was registered on 20 April 2005, it's status is listed as "Dissolved". Alderton, George David is the current director of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERTON, George David 20 April 2005 01 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 16 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 February 2012
RESOLUTIONS - N/A 08 June 2011
SH19 - Statement of capital 08 June 2011
CAP-SS - N/A 08 June 2011
AR01 - Annual Return 05 June 2011
AD01 - Change of registered office address 05 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 April 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 04 April 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 20 February 2007
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
123 - Notice of increase in nominal capital 25 July 2006
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
225 - Change of Accounting Reference Date 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
NEWINC - New incorporation documents 20 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.