Advanced company searchLink opens in new window

GCAJ LIMITED

Company number 07970640

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
09 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2016 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN to C/O Cba 39 Castle Street Leicester LE1 5WN on 27 April 2016
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
07 Mar 2016 4.20 Statement of affairs with form 4.19
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AA Total exemption small company accounts made up to 28 February 2014
07 Aug 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
06 Aug 2015 AD01 Registered office address changed from Appt 302 Centenary Plaza Holliday Street Birmingham B1 1TW to 7 Portland Road Birmingham B16 9HN on 6 August 2015
18 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
30 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from Appt 302 Centenary Plaza Holiday Street Birmingham West Midlands B1 1TW England on 5 December 2012
05 Dec 2012 AD01 Registered office address changed from 5 Stratford Gardens Bromsgrove Worcestershire B60 1EU United Kingdom on 5 December 2012
30 Nov 2012 TM01 Termination of appointment of Claire Pullen as a director
20 Nov 2012 AP01 Appointment of Phillip Michael Watson as a director
18 Jun 2012 CERTNM Company name changed kavanagh one LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution
18 Jun 2012 AP01 Appointment of Mrs Claire Pullen as a director
18 Jun 2012 TM01 Termination of appointment of Peter Kavanagh as a director
18 Jun 2012 AD01 Registered office address changed from Battlefield House Kidderminster Rd Dodford Bromsgrove Worcestershire B61 9AD England on 18 June 2012
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted