About

Registered Number: 04935530
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: 93 Market Street Farnworth, Bolton, Lancashire, BL4 7NS

 

G.F Building Design Ltd was registered on 17 October 2003 and are based in Bolton in Lancashire, it's status at Companies House is "Dissolved". This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Michelle 20 October 2003 02 January 2008 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Gregory 20 October 2003 02 January 2008 1
WILLIAMS, Michelle 18 June 2008 01 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AD01 - Change of registered office address 12 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 November 2009
CH03 - Change of particulars for secretary 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AD01 - Change of registered office address 29 November 2009
AA - Annual Accounts 29 July 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 10 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
225 - Change of Accounting Reference Date 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
287 - Change in situation or address of Registered Office 28 November 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 10 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.