-
GORDON & HOULDING CONSTRUCTION LTD - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07429860
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Moorend House
- Snelsins Lane
- Cleckheaton
- West Yorkshire
- BD19 3UE Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE UK
Management
- Managing Directors
- HOULDING, Chris
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-04
- Dissolved on
- 2021-05-03
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Stuart Gordon
- Mr Christopher David Houlding
- Mr Stuart Donald Gordon
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Last Return Made Up To:
- 2012-11-04
- Annual Return
- Due Date: 2018-11-18
- Last Date: 2017-11-04
-
GORDON & HOULDING CONSTRUCTION LTD Company Description
- GORDON & HOULDING CONSTRUCTION LTD is a ltd registered in United Kingdom with the Company reg no 07429860. Its current trading status is "closed". It was registered 2010-11-04. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-11-04.It can be contacted at Moorend House .
Get GORDON & HOULDING CONSTRUCTION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gordon & Houlding Construction Ltd - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for GORDON & HOULDING CONSTRUCTION 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 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-02-03) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-10) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-01-11) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-01-11) - 600
-
resolution (2019-01-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-16) - AD01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC01
-
confirmation-statement-with-no-updates (2018-02-19) - CS01
-
gazette-notice-compulsory (2018-01-30) - GAZ1
-
accounts-with-accounts-type-micro-entity (2018-08-29) - AA
-
gazette-filings-brought-up-to-date (2018-02-20) - DISS40
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-11) - TM01
-
termination-secretary-company-with-name-termination-date (2017-12-11) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-08-30) - AA
-
change-person-director-company-with-change-date (2017-08-23) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-11) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-31) - AA
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-15) - AD01
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2016-03-24) - DISS16(SOAS)
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-05) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-19) - AD01
-
change-person-secretary-company-with-change-date (2014-06-19) - CH03
-
change-person-director-company-with-change-date (2014-06-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-02) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
change-account-reference-date-company-previous-extended (2013-07-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
change-account-reference-date-company-previous-shortened (2012-03-08) - AA01
-
gazette-filings-brought-up-to-date (2012-03-07) - DISS40
-
gazette-notice-compulsary (2012-03-06) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-11-04) - NEWINC