- Company Overview for GCAJ LIMITED (07970640)
- Filing history for GCAJ LIMITED (07970640)
- People for GCAJ LIMITED (07970640)
- Insolvency for GCAJ LIMITED (07970640)
- More for GCAJ LIMITED (07970640)
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
|
|
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
|
|
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
|
|
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
|
|
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
|