About

Registered Number: 02248262
Date of Incorporation: 26/04/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Gts Cadbuild Ltd was founded on 26 April 1988 with its registered office in Leicestershire, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKEBREAD, Terence Michael John 01 June 1994 22 October 1996 1
RICKMAN, Garry Clifford 01 June 1994 30 January 1998 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Stephanie 01 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 12 September 2016
RESOLUTIONS - N/A 24 June 2016
SH19 - Statement of capital 24 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 June 2016
CAP-SS - N/A 24 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 25 September 2015
AA01 - Change of accounting reference date 08 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 26 August 2011
AP03 - Appointment of secretary 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 26 July 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 14 September 1994
CERTNM - Change of name certificate 08 July 1994
287 - Change in situation or address of Registered Office 06 July 1994
288 - N/A 06 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
288 - N/A 13 May 1994
288 - N/A 07 April 1994
AUD - Auditor's letter of resignation 18 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1994
AA - Annual Accounts 24 November 1993
363s - Annual Return 30 September 1993
288 - N/A 02 December 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 October 1992
288 - N/A 19 January 1992
AA - Annual Accounts 10 October 1991
363b - Annual Return 10 October 1991
288 - N/A 11 March 1991
SA - Shares agreement 30 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 30 October 1990
AA - Annual Accounts 11 October 1990
363 - Annual Return 11 October 1990
AUD - Auditor's letter of resignation 23 August 1990
88(2)P - N/A 09 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 March 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
RESOLUTIONS - N/A 13 February 1990
123 - Notice of increase in nominal capital 13 February 1990
RESOLUTIONS - N/A 23 October 1989
288 - N/A 13 February 1989
287 - Change in situation or address of Registered Office 19 December 1988
CERTNM - Change of name certificate 31 May 1988
NEWINC - New incorporation documents 26 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.