Advanced company searchLink opens in new window

G.D.T. LTD

Company number 06038205

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)
28 Sep 2012 COCOMP Order of court to wind up
24 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2012
24 Apr 2012 1.4 Notice of completion of voluntary arrangement
17 Apr 2012 TM02 Termination of appointment of Peter Green as a secretary
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2011
19 Aug 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2011-08-19
  • GBP 4
19 Aug 2011 AD04 Register(s) moved to registered office address
19 Aug 2011 AD01 Registered office address changed from Hamlet House 366-368 London Road Westcliff-on-Sea Essex SS0 7HZ on 19 August 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jul 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2010
24 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 CH01 Director's details changed for Mr Stephen John Green on 1 October 2009
24 Feb 2010 AD02 Register inspection address has been changed
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
23 Jun 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Feb 2009 363a Return made up to 29/12/08; full list of members
20 Feb 2009 287 Registered office changed on 20/02/2009 from capstan house tilbury freeport tilbury RM18 7EH
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 395 Particulars of a mortgage or charge / charge no: 3
02 May 2008 288b Appointment terminated director andrew mccready
03 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2