Advanced company searchLink opens in new window

GC 1 (2006) DEVELOPMENTS LIMITED

Company number 05867849

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 4,000
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
19 Jul 2012 TM01 Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 5 July 2010
18 Jul 2012 SH19 Statement of capital on 18 July 2012
  • GBP 4,000
18 Jul 2012 SH20 Statement by Directors
18 Jul 2012 CAP-SS Solvency Statement dated 28/06/12
18 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 03/07/2012
16 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification second filed CH04 for capital trading companies secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 26/11/2011.
30 Sep 2011 TM01 Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011
30 Sep 2011 AP01 Appointment of Mr David Blake as a director on 30 September 2011
06 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
13 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
15 Feb 2011 SH19 Statement of capital on 15 February 2011
  • GBP 5,500
15 Feb 2011 CAP-SS Solvency Statement dated 27/01/11
15 Feb 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £5500 cancelled form share prem a/c 28/01/2011