Advanced company searchLink opens in new window

GWC ONE LIMITED

Company number 04759975

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2011 DS01 Application to strike the company off the register
06 Dec 2010 AA Total exemption full accounts made up to 3 April 2010
17 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
Statement of capital on 2010-05-17
  • GBP 2
08 Sep 2009 AA Accounts made up to 4 April 2009
18 May 2009 363a Return made up to 12/05/09; full list of members
18 May 2009 190 Location of debenture register
18 May 2009 353 Location of register of members
20 Aug 2008 AA Accounts made up to 29 March 2008
06 Aug 2008 287 Registered office changed on 06/08/2008 from 3130 great western court hunts ground road stoke gifford bristol BS34 8HP
06 Jun 2008 363a Return made up to 12/05/08; full list of members
09 Apr 2008 288b Appointment Terminated Director barry nicholls
09 Apr 2008 288a Director appointed karen bridget young
12 Dec 2007 AA Accounts made up to 31 March 2007
04 Jun 2007 363a Return made up to 12/05/07; full list of members
12 Sep 2006 AA Accounts made up to 1 April 2006
06 Sep 2006 CERTNM Company name changed the cornish dairy LIMITED\certificate issued on 06/09/06
09 Jun 2006 363a Return made up to 12/05/06; full list of members
19 Apr 2006 288c Director's particulars changed
05 Apr 2006 288c Director's particulars changed
23 Feb 2006 395 Particulars of mortgage/charge
23 Feb 2006 395 Particulars of mortgage/charge
23 Feb 2006 395 Particulars of mortgage/charge
11 Nov 2005 AA Accounts made up to 2 April 2005