About

Registered Number: 07377825
Date of Incorporation: 16/09/2010 (14 years and 6 months ago)
Company Status: Liquidation
Registered Address: 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS

 

Gm Contracts Ltd was founded on 16 September 2010 and has its registered office in Leicester, Leicestershire, it has a status of "Liquidation". The companies directors are Guina, Adam, Mooney, Matthew Leo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUINA, Adam 16 September 2010 27 September 2019 1
MOONEY, Matthew Leo 16 September 2010 27 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
WU07 - N/A 22 July 2019
AD01 - Change of registered office address 09 July 2018
AD01 - Change of registered office address 25 June 2018
WU04 - N/A 19 June 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 17 May 2018
COCOMP - Order to wind up 03 May 2018
DISS16(SOAS) - N/A 03 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
DISS40 - Notice of striking-off action discontinued 10 October 2017
DISS16(SOAS) - N/A 28 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 29 November 2016
EH01 - N/A 03 November 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 19 July 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 28 September 2015
MR01 - N/A 02 September 2015
MR01 - N/A 25 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 October 2013
RESOLUTIONS - N/A 07 February 2013
SH01 - Return of Allotment of shares 07 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 15 June 2012
AD01 - Change of registered office address 03 May 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 14 February 2012
AD01 - Change of registered office address 09 December 2011
CERTNM - Change of name certificate 04 July 2011
MG01 - Particulars of a mortgage or charge 04 June 2011
NEWINC - New incorporation documents 16 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

All assets debenture 01 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.