Advanced company searchLink opens in new window

G.S.C. ELECTRICAL (COMMERCIAL) LIMITED

Company number 05728289

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)
16 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
16 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Apr 2012 4.20 Statement of affairs with form 4.19
05 Apr 2012 600 Appointment of a voluntary liquidator
05 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-29
20 Mar 2012 AD01 Registered office address changed from Unit 23 Olympus Park Quedgeley Gloucester GL2 4AL United Kingdom on 20 March 2012
17 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
17 May 2011 AD01 Registered office address changed from Rodborough Court Walkley Hill Rodborough Stroud Gloucestershire GL5 3LR on 17 May 2011
05 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Paul Martin Speller Cain on 2 March 2010
08 Mar 2010 CH01 Director's details changed for Ian Martin Girdwood on 2 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Mar 2009 363a Return made up to 02/03/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Apr 2008 363s Return made up to 02/03/08; no change of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
03 Apr 2007 363s Return made up to 02/03/07; full list of members
02 May 2006 88(2)R Ad 22/03/06--------- £ si 1@1=1 £ ic 1/2
07 Apr 2006 288a New secretary appointed;new director appointed
07 Apr 2006 288a New director appointed
07 Apr 2006 288b Director resigned
07 Apr 2006 288b Secretary resigned
02 Mar 2006 NEWINC Incorporation