Advanced company searchLink opens in new window

G.G.C. LEASING LIMITED

Company number 00961045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
09 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Feb 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
07 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
27 May 2022 TM01 Termination of appointment of Neil Gerrard Mcconnell as a director on 6 May 2022
27 May 2022 AD01 Registered office address changed from 1 Tumblewood Drive Cheadle SK8 1JZ England to Robinheath Chase Road Brocton Staffs ST17 0TL on 27 May 2022
23 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
17 Jan 2022 PSC05 Change of details for General Guarantee Finance Limited as a person with significant control on 11 September 2020
19 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
11 Sep 2020 TM01 Termination of appointment of Mark Edward Pepper as a director on 11 September 2020
11 Sep 2020 AP01 Appointment of Mr Neil Gerrard Mcconnell as a director on 11 September 2020
11 Sep 2020 AP01 Appointment of Mr David Thomas Montgomery as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Daniel Tristan Lilley as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Karen Julia Greenwood as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Antony Jonathan Ward Barnes as a director on 11 September 2020
11 Sep 2020 TM01 Termination of appointment of Paul Alan Atkinson as a director on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ to 1 Tumblewood Drive Cheadle SK8 1JZ on 11 September 2020
11 Sep 2020 TM02 Termination of appointment of Ronan Hanna as a secretary on 11 September 2020
09 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
08 May 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates