- Company Overview for GCL CONTRACTORS LTD (02122613)
- Filing history for GCL CONTRACTORS LTD (02122613)
- People for GCL CONTRACTORS LTD (02122613)
- Charges for GCL CONTRACTORS LTD (02122613)
- Insolvency for GCL CONTRACTORS LTD (02122613)
- More for GCL CONTRACTORS LTD (02122613)
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) |
---|---|---|---|
19 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2024 | |
11 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2024 | LIQ10 | Removal of liquidator by court order | |
12 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 8 February 2023 | |
21 Jun 2022 | AD01 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Walker House Exchange Flags Liverpool Merseyside L2 3YL on 21 June 2022 | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | LIQ02 | Statement of affairs | |
21 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 29 February 2020
|
|
26 Mar 2020 | AD01 | Registered office address changed from C/O Whitnalls First Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
13 Dec 2017 | CH01 | Director's details changed for Mr David Weston on 2 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Margaret Helen Potts on 2 December 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mr Patrick Joseph Gormley on 2 December 2017 |