About

Registered Number: 09732254
Date of Incorporation: 13/08/2015 (8 years and 10 months ago)
Company Status: Liquidation
Registered Address: 7 St. Petersgate, Stockport, SK1 1EB

 

Based in Stockport, Gt Landscapes & Construction Ltd was registered on 13 August 2015, it's status is listed as "Liquidation". The companies directors are listed as Moran, Paul, Thornley, Gavin Patrick David, Thornley, Gavin Patrick David, Whittaker, Michael David in the Companies House registry. We don't currently know the number of employees at Gt Landscapes & Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Paul 06 April 2017 - 1
THORNLEY, Gavin Patrick David 13 August 2015 01 July 2016 1
WHITTAKER, Michael David 01 July 2016 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
THORNLEY, Gavin Patrick David 13 August 2015 01 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 August 2020
RESOLUTIONS - N/A 19 August 2020
LIQ02 - N/A 19 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 28 October 2019
CH01 - Change of particulars for director 16 April 2019
PSC04 - N/A 16 April 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 17 October 2018
PSC07 - N/A 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
SH01 - Return of Allotment of shares 02 August 2018
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
PSC04 - N/A 10 July 2018
AD01 - Change of registered office address 05 July 2018
CH01 - Change of particulars for director 25 June 2018
PSC04 - N/A 25 June 2018
CS01 - N/A 01 November 2017
PSC09 - N/A 31 October 2017
PSC09 - N/A 31 October 2017
PSC08 - N/A 30 October 2017
PSC08 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
AA - Annual Accounts 26 September 2017
SH01 - Return of Allotment of shares 07 July 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 20 March 2017
AA01 - Change of accounting reference date 18 March 2017
CS01 - N/A 27 October 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 19 August 2016
TM02 - Termination of appointment of secretary 10 July 2016
TM01 - Termination of appointment of director 10 July 2016
AP01 - Appointment of director 10 July 2016
CH01 - Change of particulars for director 14 August 2015
CH01 - Change of particulars for director 14 August 2015
NEWINC - New incorporation documents 13 August 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.