Advanced company searchLink opens in new window

GTU TRADING LIMITED

Company number 06258540

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2,000
07 Apr 2011 AD01 Registered office address changed from Lunnclough House Kaffir Road Huddersfield West Yorkshire HD2 2AN on 7 April 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AD01 Registered office address changed from Babyway House Galpharm Way Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP on 11 November 2010
12 Jul 2010 TM01 Termination of appointment of Graham Leslie as a director
25 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
24 May 2010 TM02 Termination of appointment of Sarah Manning as a secretary
24 May 2010 AP03 Appointment of Mr Anthony Ruddiman as a secretary
18 Feb 2010 AA01 Current accounting period shortened from 31 May 2010 to 31 March 2010
17 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009
28 May 2009 363a Return made up to 24/05/09; full list of members
28 May 2009 288c Secretary's Change of Particulars / sarah manning / 15/05/2009 / HouseName/Number was: 5, now: 211; Street was: dearne royd, now: denby lane; Area was: scissett, now: upper denby; Post Code was: HD8 9HT, now: HD8 8XZ
26 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from oakley house, 1 hungerford road huddersfield west yorkshire HD3 3AL
12 Jun 2008 363a Return made up to 24/05/08; full list of members
12 Jun 2008 288c Secretary's Change of Particulars / sarah manning / 22/12/2007 / Date of Birth was: none, now: 28-Aug-1981; Title was: , now: miss; HouseName/Number was: , now: 5; Street was: 37 withyside, now: dearne royd; Area was: denby dale, now: scissett; Post Code was: HD8 8SF, now: HD8 9HT; Country was: , now: united kingdom; Occupation was: , now: accounta
17 Mar 2008 CERTNM Company name changed icon distillers europe LTD\certificate issued on 19/03/08
18 Jul 2007 CERTNM Company name changed rudles LIMITED\certificate issued on 18/07/07
03 Jul 2007 MA Memorandum and Articles of Association
27 Jun 2007 CERTNM Company name changed G.A.l international trading LTD\certificate issued on 27/06/07
01 Jun 2007 88(2)R Ad 24/05/07-24/05/07 £ si 1999@1.00=1999 £ ic 1/2000
30 May 2007 288a New director appointed
30 May 2007 288a New secretary appointed