This company is commonly known as Gam General Building Limited. The company was founded 11 years ago and was given the registration number 08180895. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | GAM GENERAL BUILDING LIMITED |
---|---|---|
Company Number | : | 08180895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2012 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, The Square, Sawbridgeworth, Hertfordshire, CM21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE | Corporate Secretary | 15 August 2012 | Active |
10, Devon Close, Buckhurst Hill, England, IG9 5LF | Director | 15 August 2012 | Active |
Mr Gary Antony Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Devon Close, Buckhurst Hill, England, IG9 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-14 | Resolution | Resolution. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-10 | Accounts | Change account reference date company previous extended. | Download |
2013-08-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.