Advanced company searchLink opens in new window

G C PROPERTY LIMITED

Company number 04527247

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2014 DS01 Application to strike the company off the register
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
29 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Jul 2013 AD01 Registered office address changed from C/O James Cowper Llp Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England on 22 July 2013
22 Jul 2013 AD01 Registered office address changed from North Lea House 66 Northfield End Henley-on-Thames Oxfordshire RG9 2BE on 22 July 2013
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
10 Sep 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
07 Sep 2010 TM02 Termination of appointment of Mark Hill as a secretary
28 Jul 2010 AA Total exemption full accounts made up to 30 September 2009
07 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
22 Dec 2009 TM01 Termination of appointment of Mark Hill as a director
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2009 AA Total exemption full accounts made up to 30 September 2008
28 Oct 2009 AP03 Appointment of Neil Ashley as a secretary
28 Oct 2009 AD01 Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 28 October 2009
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 AA Total exemption full accounts made up to 30 September 2007
20 Jan 2009 363a Return made up to 05/09/08; full list of members
12 Dec 2008 288b Appointment terminated director miles ashley