This company is commonly known as Gov Construction Limited. The company was founded 12 years ago and was given the registration number 07881769. The firm's registered office is in LONDON. You can find them at Langley House Park Road, East Finchley, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | GOV CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 07881769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, East Finchley, London, N2 8EY | Director | 18 October 2019 | Active |
40, Northend Road, Erith, DA8 3QE | Secretary | 01 December 2018 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 14 December 2011 | Active |
40, Northend Road, Erith, England, DA8 3QE | Director | 14 December 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-09-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-13 | Officers | Appoint person secretary company with name date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-22 | Accounts | Accounts amended with made up date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-01 | Officers | Change person director company with change date. | Download |
2016-01-01 | Address | Change registered office address company with date old address new address. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.