Advanced company searchLink opens in new window

G.C.S. (GARAGES) LIMITED

Company number 04215758

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 Aug 2010 GAZ2 Final Gazette dissolved following liquidation
10 May 2010 4.43 Notice of final account prior to dissolution
02 Sep 2004 287 Registered office changed on 02/09/04 from: the old ironstone mine thealby hill thealby scunthorpe north lincolnshire DN15 9AG
28 Aug 2004 4.31 Appointment of a liquidator
06 May 2004 COCOMP Order of court to wind up
08 Jul 2003 363s Return made up to 14/05/03; full list of members
29 Jun 2003 AA Total exemption small company accounts made up to 31 May 2002
17 Sep 2002 395 Particulars of mortgage/charge
11 Jul 2002 363s Return made up to 14/05/02; full list of members
11 Jul 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
05 Mar 2002 288a New secretary appointed
05 Mar 2002 288b Director resigned
05 Mar 2002 288b Secretary resigned
05 Mar 2002 287 Registered office changed on 05/03/02 from: 26 laneham street scunthorpe north lincolnshire DN15 6PB
24 May 2001 288b Secretary resigned
24 May 2001 288b Director resigned
24 May 2001 288a New secretary appointed;new director appointed
24 May 2001 288a New director appointed
24 May 2001 287 Registered office changed on 24/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
14 May 2001 NEWINC Incorporation