- Company Overview for 11 WINCHESTER ROAD GCM LIMITED (03332223)
- Filing history for 11 WINCHESTER ROAD GCM LIMITED (03332223)
- People for 11 WINCHESTER ROAD GCM LIMITED (03332223)
- Insolvency for 11 WINCHESTER ROAD GCM LIMITED (03332223)
- More for 11 WINCHESTER ROAD GCM LIMITED (03332223)
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) |
---|---|---|---|
13 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 April 2014 | |
26 Apr 2013 | AD01 | Registered office address changed from North Bailey House New Inn Hall Street Oxford Oxfordshire OX1 2EA on 26 April 2013 | |
25 Apr 2013 | 4.70 | Declaration of solvency | |
25 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2013 | TM01 | Termination of appointment of Paul Thomas Daniels as a director on 22 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Mr Mark Raymond Rose as a director on 22 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Ms Rosalind Jane Aveling as a director on 22 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Mr Mark Colin Blake as a director on 22 March 2013 | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | TM01 | Termination of appointment of David John Rich as a director on 16 April 2012 | |
19 Apr 2012 | AP01 | Appointment of Paul Thomas Daniels as a director on 16 April 2012 | |
21 Mar 2012 | AR01 |
Annual return made up to 3 March 2012 with full list of shareholders
Statement of capital on 2012-03-21
|
|
09 Jan 2012 | TM02 | Termination of appointment of James Henry Berrington Barnatt as a secretary on 9 December 2011 | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
09 Mar 2011 | CH03 | Secretary's details changed for Mr James Henry Berrington Barnatt on 31 March 2010 | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
03 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
03 Mar 2010 | AD02 | Register inspection address has been changed | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | TM01 | Termination of appointment of Antonina Chelmikowska as a director |