Advanced company searchLink opens in new window

G V CUMMINS LIMITED

Company number 06312200

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)
07 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2015 AD01 Registered office address changed from 26 Sedling Road Wear Industrial Estate Washington Tyne and Wear NE38 9BZ to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 11 May 2015
08 May 2015 4.20 Statement of affairs with form 4.19
08 May 2015 600 Appointment of a voluntary liquidator
08 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-24
04 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 200
01 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
13 May 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Apr 2013 TM01 Termination of appointment of Ronald Race as a director
31 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Nov 2011 CH01 Director's details changed for Mr Ronald Race on 13 September 2011
02 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Ian Reichard on 13 July 2010
05 Aug 2010 CH01 Director's details changed for Nigel Mccoy on 13 July 2010
05 Aug 2010 CH01 Director's details changed for Ronald Race on 13 July 2010
05 Aug 2010 CH03 Secretary's details changed for Ian Reichard on 13 July 2010