Advanced company searchLink opens in new window

GWT CC LIMITED

Company number 06449828

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
23 Dec 2017 PSC04 Change of details for Mr George William Tyler as a person with significant control on 23 December 2017
23 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
02 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jul 2015 AD01 Registered office address changed from Suite T5 Training & Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW to C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH on 3 July 2015
06 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 CH01 Director's details changed for Mr George William Tyler on 1 January 2015
06 Jan 2015 CH03 Secretary's details changed for Mr George William Tyler on 1 January 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from 87 Bromford Lane Erdington Birmingham West Midlands B24 8JR to Suite T5 Training & Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW on 23 September 2014
02 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Apr 2012 CERTNM Company name changed s & t construction and refurbishment LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
12 Apr 2012 CONNOT Change of name notice
03 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders