-
G & L DUCTWORK LTD - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
Company Information
- Company registration number
- 07806023
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Radian Court
- Knowlhill
- Milton Keynes
- MK5 8PJ 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ UK
Management
- Managing Directors
- RUSSELL, Gary John
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-11
- Age Of Company 2011-10-11 12 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Annual Return
- Due Date: 2018-10-25
- Last Date: 2017-10-11
-
G & L DUCTWORK LTD Company Description
- G & L DUCTWORK LTD is a ltd registered in United Kingdom with the Company reg no 07806023. Its current trading status is "live". It was registered 2011-10-11. It has declared SIC or NACE codes as "43999". It has 1 director The latest accounts are filed up to 2016-10-31.It can be contacted at 1 Radian Court .
Get G & L DUCTWORK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G & L Ductwork Ltd - 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom
- 2011-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G & L DUCTWORK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-appointment-of-liquidator (2024-06-15) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-06-15) - LIQ10
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-08) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-14) - LIQ03
keyboard_arrow_right 2021
-
cessation-of-a-person-with-significant-control (2021-05-19) - PSC07
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-12-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-07) - LIQ03
-
capital-cancellation-shares (2020-11-23) - SH06
-
capital-return-purchase-own-shares (2020-11-23) - SH03
-
capital-allotment-shares (2020-11-09) - SH01
-
cessation-of-a-person-with-significant-control (2020-10-19) - PSC07
-
termination-director-company-with-name-termination-date (2020-08-24) - TM01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-20) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-12-07) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-10-24) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-10-24) - 600
-
resolution (2018-10-24) - RESOLUTIONS
-
dissolved-compulsory-strike-off-suspended (2018-10-09) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-10-02) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-13) - CS01
-
change-to-a-person-with-significant-control (2017-09-13) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
change-person-director-company-with-change-date (2017-09-13) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-10) - AA
-
gazette-filings-brought-up-to-date (2013-03-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-01) - AR01
-
change-person-director-company-with-change-date (2013-03-01) - CH01
-
gazette-notice-compulsary (2013-02-05) - GAZ1
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-09) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-10-11) - NEWINC