Advanced company searchLink opens in new window

GSC CHARTERED SURVEYORS LIMITED

Company number 06301792

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 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
22 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 Jul 2014 CH01 Director's details changed for David Paul Cooper on 1 October 2013
04 Oct 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
27 Aug 2013 AA Accounts made up to 31 March 2013
20 Dec 2012 AA Accounts made up to 31 March 2012
20 Dec 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for David Paul Cooper on 1 January 2012
22 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
09 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
22 Jul 2009 363a Return made up to 04/07/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Aug 2008 363a Return made up to 04/07/08; full list of members
02 Oct 2007 395 Particulars of mortgage/charge
21 Aug 2007 287 Registered office changed on 21/08/07 from: 47 the bank barnard castle co durham DL12 8PL
06 Aug 2007 288a New director appointed
06 Aug 2007 288a New secretary appointed;new director appointed
06 Aug 2007 88(2)R Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100