Gordon & Houlding Construction Ltd

DataGardener
dissolved

Gordon & Houlding Construction Ltd

07429860Private Limited With Share Capital

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE
Incorporated

04/11/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Gordon & Houlding Construction Ltd (07429860) is a private limited with share capital incorporated on 04/11/2010 (15 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 04/11/2010
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:03-05-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-01-2019
Resolution
Category:Resolution
Date:11-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Incorporation Company
Category:Incorporation
Date:04-11-2010

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/08/2019
Filing Date29/08/2018
Latest Accounts30/11/2017

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered

Contact

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE