Advanced company searchLink opens in new window

GDCO 33 LIMITED

Company number 02943185

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)
10 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2012 4.68 Liquidators' statement of receipts and payments to 25 April 2012
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 25 October 2011
13 May 2011 4.68 Liquidators' statement of receipts and payments to 25 April 2011
09 Nov 2010 4.68 Liquidators' statement of receipts and payments to 25 October 2010
03 Jun 2010 4.68 Liquidators' statement of receipts and payments to 25 October 2009
03 Jun 2010 4.68 Liquidators' statement of receipts and payments to 25 April 2010
14 May 2009 LIQ MISC Insolvency:miscellaneous - 4.68 brought down date 22/03/2009 - final receipt and payments for mvl case
08 May 2009 4.68 Liquidators' statement of receipts and payments to 25 April 2009
03 Apr 2009 287 Registered office changed on 03/04/2009 from c/o cowgill holloway business recovery LLP 49 peter street manchester M2 3NG
02 Apr 2009 600 Appointment of a voluntary liquidator
02 Apr 2009 4.20 Statement of affairs with form 4.18
02 Apr 2009 4.40 Notice of ceasing to act as a voluntary liquidator
02 Dec 2008 4.68 Liquidators' statement of receipts and payments to 25 October 2008
14 May 2008 4.68 Liquidators' statement of receipts and payments to 25 October 2008
28 Nov 2007 287 Registered office changed on 28/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR
14 Nov 2007 4.68 Liquidators' statement of receipts and payments
04 Jun 2007 4.68 Liquidators' statement of receipts and payments
15 May 2006 287 Registered office changed on 15/05/06 from: suite d west barn rouge fram bentley's farm lane higher whitley WA4 4QW
11 May 2006 4.70 Declaration of solvency
11 May 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 May 2006 600 Appointment of a voluntary liquidator
24 Jul 2005 363s Return made up to 27/06/05; full list of members
24 Jul 2005 363(288) Secretary's particulars changed;secretary resigned;director's particulars changed