Advanced company searchLink opens in new window

G C DESIGN SERVICES LIMITED

Company number 07232150

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2016 DS01 Application to strike the company off the register
17 Feb 2016 AD01 Registered office address changed from 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX to The Granary New Barn Farm Coventry Road, Cawston Rugby CV23 9JP on 17 February 2016
08 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
06 Aug 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 May 2015
23 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
17 Jan 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
29 Apr 2010 TM01 Termination of appointment of Graham Stephens as a director
28 Apr 2010 AP01 Appointment of Gary Leonard Cole as a director
22 Apr 2010 NEWINC Incorporation