Advanced company searchLink opens in new window

C & T GILROY LIMITED

Company number 04788741

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Sep 2020 LIQ MISC INSOLVENCY:liquidation 13 report
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
29 Nov 2019 AA01 Previous accounting period shortened from 30 November 2019 to 21 March 2019
09 Apr 2019 AD01 Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 9 April 2019
09 Apr 2019 600 Appointment of a voluntary liquidator
09 Apr 2019 LIQ01 Declaration of solvency
09 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-22
14 Mar 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 AA01 Previous accounting period extended from 30 June 2018 to 30 November 2018
11 Jun 2018 CH01 Director's details changed for Christine Gilroy on 5 June 2018
08 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
08 Jun 2018 PSC04 Change of details for Mrs Christine Gilroy as a person with significant control on 5 June 2018
08 Jun 2018 CH03 Secretary's details changed for Christine Gilroy on 5 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Thomas Gilroy on 5 June 2018
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
07 Jun 2016 CH01 Director's details changed for Christine Gilroy on 30 March 2016
06 Jun 2016 CH01 Director's details changed for Thomas Gilroy on 30 March 2016
26 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 August 2014
  • GBP 200