Advanced company searchLink opens in new window

G. C. W. ASSOCIATES LIMITED

Company number 06313868

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
25 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
17 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
12 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Feb 2014 CH01 Director's details changed for Mr Steven Paul Hull on 21 February 2014
24 Feb 2014 AD01 Registered office address changed from 6 Monarch Lane Great Horkesley Colchester Essex CO6 4FP United Kingdom on 24 February 2014
25 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
30 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
07 Oct 2011 AD01 Registered office address changed from 6 Monarch Lane, Horkesley Grove Great Horkesley Colchester Essex CO6 4FP United Kingdom on 7 October 2011
29 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 1 Mcnally Mews the Crescent West Bergholt Colchester Essex CO6 3DA United Kingdom on 9 March 2011
09 Mar 2011 CH01 Director's details changed for Mr Steven Paul Hull on 9 March 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Sep 2010 AD01 Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 6 September 2010
20 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Steven Paul Hull on 11 June 2010