Advanced company searchLink opens in new window

GAC GROUP LTD

Company number 06451165

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)
11 Feb 2015 TM01 Termination of appointment of Andrew George Mason as a director on 10 February 2015
05 Feb 2015 AP01 Appointment of Mrs Pauline Mason as a director on 1 February 2015
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Apr 2014 CERTNM Company name changed limco hire LTD\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
24 Feb 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
24 Feb 2014 TM01 Termination of appointment of Simon Hinton as a director
24 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
28 Feb 2013 TM02 Termination of appointment of Deda Clarke as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 28 February 2012
28 Feb 2013 AP01 Appointment of Mr Andrew George Mason as a director
28 Feb 2013 TM01 Termination of appointment of Nicholas Clarke as a director
28 Feb 2013 TM01 Termination of appointment of Pauline Mason as a director
28 Feb 2013 AD01 Registered office address changed from Pickhill Farm Pickhill Horam East Sussex TN21 0JR United Kingdom on 28 February 2013
28 Feb 2013 TM01 Termination of appointment of Deda Clarke as a director
28 Feb 2013 TM02 Termination of appointment of Deda Clarke as a secretary
05 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 January 2012
05 Jan 2012 CH01 Director's details changed for Mrs Deda Margherita Clarke on 11 August 2011
05 Jan 2012 CH01 Director's details changed for Nicholas Clarke on 11 August 2011
05 Jan 2012 CH03 Secretary's details changed for Mrs Deda Margherita Clarke on 11 August 2011
11 May 2011 AP01 Appointment of Mr Simon Hinton as a director