About

Registered Number: 06363879
Date of Incorporation: 07/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/05/2016 (7 years and 11 months ago)
Registered Address: Boulevard House, 160 High Street, Tunstall, Stoke-On-Trent, ST6 5TT

 

Gw Construction Services Ltd was registered on 07 September 2007, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. Richards, Carl is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Carl 28 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 February 2016
4.68 - Liquidator's statement of receipts and payments 11 February 2015
4.68 - Liquidator's statement of receipts and payments 07 February 2014
AD01 - Change of registered office address 14 October 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
RESOLUTIONS - N/A 14 December 2011
RESOLUTIONS - N/A 14 December 2011
AD01 - Change of registered office address 14 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2011
4.20 - N/A 14 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
RESOLUTIONS - N/A 02 January 2008
123 - Notice of increase in nominal capital 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.