- Company Overview for GCH LTD (06113853)
- Filing history for GCH LTD (06113853)
- People for GCH LTD (06113853)
- Charges for GCH LTD (06113853)
- Insolvency for GCH LTD (06113853)
- More for GCH LTD (06113853)
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) |
---|---|---|---|
14 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2017 | |
03 Mar 2016 | AD01 | Registered office address changed from Camp Farm Dinedor Hill Dinedor Hereford HR2 6PD to 79 Caroline Street Birmingham B3 1UP on 3 March 2016 | |
02 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AP01 | Appointment of Mrs Claire Thomas as a director on 2 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
22 May 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
22 May 2012 | TM02 | Termination of appointment of Andrew Thomas as a secretary | |
22 May 2012 | AP03 | Appointment of Mrs Claire Thomas as a secretary | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Oct 2011 | CERTNM |
Company name changed grafton court homes LIMITED\certificate issued on 13/10/11
|
|
05 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders |