Gfp Construction Ltd was founded on 14 September 1978, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 4 directors listed as Pepper, Jeanne Margaret, Pepper, Timothy John, Pepper, Ann Marguerite, Pepper, George Francis for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEPPER, Timothy John | 22 May 1993 | - | 1 |
PEPPER, Ann Marguerite | N/A | 30 June 2007 | 1 |
PEPPER, George Francis | N/A | 28 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEPPER, Jeanne Margaret | 29 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 September 2020 | |
LIQ13 - N/A | 02 June 2020 | |
AD01 - Change of registered office address | 01 August 2019 | |
RESOLUTIONS - N/A | 31 July 2019 | |
LIQ01 - N/A | 31 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 31 July 2019 | |
CS01 - N/A | 01 July 2019 | |
AD01 - Change of registered office address | 05 April 2019 | |
AA - Annual Accounts | 20 March 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 09 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
MR04 - N/A | 03 April 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 22 March 2013 | |
RESOLUTIONS - N/A | 28 January 2013 | |
CERTNM - Change of name certificate | 21 January 2013 | |
AR01 - Annual Return | 01 August 2012 | |
TM01 - Termination of appointment of director | 01 August 2012 | |
AA - Annual Accounts | 07 March 2012 | |
AR01 - Annual Return | 07 July 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
CH01 - Change of particulars for director | 08 July 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 10 December 2008 | |
RESOLUTIONS - N/A | 06 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 November 2008 | |
123 - Notice of increase in nominal capital | 06 November 2008 | |
363a - Annual Return | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 21 July 2008 | |
AA - Annual Accounts | 25 October 2007 | |
363a - Annual Return | 20 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 May 2007 | |
288a - Notice of appointment of directors or secretaries | 02 May 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 10 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 06 July 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 11 July 2000 | |
287 - Change in situation or address of Registered Office | 09 May 2000 | |
AA - Annual Accounts | 31 March 2000 | |
363s - Annual Return | 30 June 1999 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 25 July 1998 | |
395 - Particulars of a mortgage or charge | 19 February 1998 | |
AA - Annual Accounts | 30 October 1997 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 26 August 1997 | |
363s - Annual Return | 25 July 1996 | |
AA - Annual Accounts | 01 May 1996 | |
363s - Annual Return | 01 August 1995 | |
AA - Annual Accounts | 13 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 18 July 1994 | |
AA - Annual Accounts | 21 April 1994 | |
395 - Particulars of a mortgage or charge | 09 March 1994 | |
363s - Annual Return | 02 July 1993 | |
288 - N/A | 11 June 1993 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 14 July 1992 | |
AA - Annual Accounts | 05 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 February 1992 | |
395 - Particulars of a mortgage or charge | 17 February 1992 | |
363b - Annual Return | 26 July 1991 | |
363a - Annual Return | 21 June 1991 | |
AA - Annual Accounts | 21 May 1991 | |
287 - Change in situation or address of Registered Office | 16 May 1991 | |
AA - Annual Accounts | 07 June 1990 | |
363 - Annual Return | 02 October 1989 | |
AA - Annual Accounts | 05 April 1989 | |
363 - Annual Return | 17 November 1988 | |
AA - Annual Accounts | 21 July 1988 | |
363 - Annual Return | 10 February 1988 | |
AA - Annual Accounts | 16 April 1987 | |
363 - Annual Return | 09 March 1987 | |
47 - N/A | 07 February 1987 | |
AA - Annual Accounts | 14 July 1986 | |
NEWINC - New incorporation documents | 14 September 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 14 February 1998 | Outstanding |
N/A |
Legal mortgage | 02 March 1994 | Fully Satisfied |
N/A |
Legal mortgage | 12 February 1992 | Fully Satisfied |
N/A |
Mortgage | 30 January 1987 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 1985 | Fully Satisfied |
N/A |
Legal charge | 29 March 1984 | Fully Satisfied |
N/A |
Legal charge | 29 March 1984 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 1982 | Fully Satisfied |
N/A |
Mortgage | 07 August 1981 | Fully Satisfied |
N/A |
Legal mortgage | 07 August 1980 | Fully Satisfied |
N/A |