Advanced company searchLink opens in new window

GCS TRADING LTD

Company number 04386752

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2010 DS01 Application to strike the company off the register
10 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
08 Mar 2009 363a Return made up to 04/03/09; full list of members
08 Mar 2009 288c Director's Change of Particulars / martin gray / 10/04/2008 / HouseName/Number was: 24, now: 64; Street was: horslow street, now: king street; Post Town was: bedfordshire, now: sandy; Region was: , now: bedfordshire; Post Code was: SG19 2GQ, now: SG19 2QZ; Country was: , now: united kingdom
08 Mar 2009 288c Secretary's Change of Particulars / joanne aylward / 10/04/2008 / Nationality was: british, now: other; HouseName/Number was: , now: 64; Street was: 50 wingfield drive, now: king street; Area was: , now: potton; Post Town was: potton, now: sandy; Post Code was: SG19 2GQ, now: SG19 2QZ; Country was: , now: united kingdom; Occupation was: pa, now: of
15 Mar 2008 363a Return made up to 04/03/08; full list of members
14 Mar 2008 288c Secretary's Change of Particulars / joanne aylward / 14/03/2008 / Title was: , now: ms; HouseName/Number was: , now: 24; Street was: 50 wingfield drive, now: horslow street; Country was: , now: uk
14 Mar 2008 288c Director's Change of Particulars / martin gray / 14/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 24; Street was: 50 wingfield drive, now: horslow street
26 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
06 Feb 2008 CERTNM Company name changed gray consulting services LIMITED\certificate issued on 06/02/08
14 May 2007 287 Registered office changed on 14/05/07 from: 50 wingfield drive potton bedfordshire SG12 2GQ
26 Mar 2007 363a Return made up to 04/03/07; full list of members
01 Mar 2007 363a Return made up to 04/03/06; full list of members
19 Feb 2007 288b Secretary resigned
13 Feb 2007 288a New secretary appointed
29 Dec 2006 CERTNM Company name changed willie the gillie LIMITED\certificate issued on 29/12/06
28 Dec 2006 287 Registered office changed on 28/12/06 from: hatro house 397-401 palatine road northenden manchester M22 4JS
22 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Jul 2006 288b Director resigned
03 May 2006 AA Total exemption small company accounts made up to 31 March 2005
10 May 2005 363s Return made up to 04/03/05; full list of members
02 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004