Advanced company searchLink opens in new window

G K AUTOS LIMITED

Company number 05640873

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)
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 TM02 Termination of appointment of Tcs Business Management Limited as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2011
14 Sep 2012 CH01 Director's details changed for Graham Philip Knapp on 14 September 2012
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2010
30 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 November 2009
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/10/2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/12/11
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/12/11
23 Dec 2009 CH01 Director's details changed for Graham Philip Knapp on 23 December 2009
23 Dec 2009 CH04 Secretary's details changed for Tcs Business Management Limited on 23 December 2009
07 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jan 2009 363a Return made up to 30/11/08; full list of members
22 Jan 2009 287 Registered office changed on 22/01/2009 from, faveo house 2 somerville court, banbury business park, adderbury, oxon, OX17 3NS
22 Jan 2009 288c Secretary's change of particulars / tcs business management LIMITED / 06/05/2008
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
07 Jul 2008 363s Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 07/07/08
29 May 2008 287 Registered office changed on 29/05/2008 from, 264 banbury road, oxford, OX2 7DY