- Company Overview for G. C. W. ASSOCIATES LIMITED (06313868)
- Filing history for G. C. W. ASSOCIATES LIMITED (06313868)
- People for G. C. W. ASSOCIATES LIMITED (06313868)
- More for G. C. W. ASSOCIATES LIMITED (06313868)
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
|
|
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
|
|
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
|
|
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 |