Advanced company searchLink opens in new window

G A (MANUFACTURING) LIMITED

Company number 06168165

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2014 4.68 Liquidators' statement of receipts and payments to 9 February 2014
12 Apr 2013 4.68 Liquidators' statement of receipts and payments to 9 February 2013
28 Mar 2012 4.68 Liquidators' statement of receipts and payments to 9 February 2012
24 Aug 2011 AD01 Registered office address changed from C/O Lines Henry 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 24 August 2011
03 Jun 2011 AD01 Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP on 3 June 2011
18 Feb 2011 4.20 Statement of affairs with form 4.19
18 Feb 2011 600 Appointment of a voluntary liquidator
18 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-10
28 Sep 2010 AA Total exemption small company accounts made up to 31 August 2010
08 Jun 2010 MEM/ARTS Memorandum and Articles of Association
02 Jun 2010 CERTNM Company name changed gill air (manufacturing) LIMITED\certificate issued on 02/06/10
  • RES15 ‐ Change company name resolution on 2010-05-11
02 Jun 2010 CONNOT Change of name notice
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
19 Mar 2010 TM02 Termination of appointment of Carol Moore as a secretary
17 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2009 287 Registered office changed on 08/09/2009 from the old hall laycock lane laycock keighley BD22 0PH
11 Jun 2009 363a Return made up to 19/03/09; full list of members
15 May 2009 225 Accounting reference date extended from 31/03/2009 to 31/08/2009
02 Apr 2009 MEM/ARTS Memorandum and Articles of Association
26 Mar 2009 CERTNM Company name changed gill air (southern) LIMITED\certificate issued on 27/03/09
15 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008