- Company Overview for C & T GILROY LIMITED (04788741)
- Filing history for C & T GILROY LIMITED (04788741)
- People for C & T GILROY LIMITED (04788741)
- Insolvency for C & T GILROY LIMITED (04788741)
- More for C & T GILROY LIMITED (04788741)
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
|
|
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
|
|
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
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|