- Company Overview for GCH REALISATIONS LTD (07991513)
- Filing history for GCH REALISATIONS LTD (07991513)
- People for GCH REALISATIONS LTD (07991513)
- Charges for GCH REALISATIONS LTD (07991513)
- Insolvency for GCH REALISATIONS LTD (07991513)
- More for GCH REALISATIONS LTD (07991513)
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) |
---|---|---|---|
16 Oct 2024 | AM10 | Administrator's progress report | |
14 Aug 2024 | AM19 | Notice of extension of period of Administration | |
12 Apr 2024 | AM10 | Administrator's progress report | |
08 Nov 2023 | AM02 | Statement of affairs with form AM02SOA | |
26 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
12 Oct 2023 | AM03 | Statement of administrator's proposal | |
03 Oct 2023 | AD01 | Registered office address changed from 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 3 October 2023 | |
03 Oct 2023 | AM01 | Appointment of an administrator | |
04 Sep 2023 | CERTNM |
Company name changed CLEAN4SHAW LTD\certificate issued on 04/09/23
|
|
22 Aug 2023 | MR04 | Satisfaction of charge 079915130002 in full | |
22 Aug 2023 | MR04 | Satisfaction of charge 079915130004 in full | |
16 Aug 2023 | MR01 | Registration of charge 079915130005, created on 14 August 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
07 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
22 Dec 2021 | PSC04 | Change of details for Mr Lee Steven Shaw as a person with significant control on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Lee Steven Shaw on 22 December 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mrs Natalie Emma Shaw on 22 December 2021 | |
22 Dec 2021 | CH03 | Secretary's details changed for Mrs Natalie Emma Shaw on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Unit 6, Mere Farm Business Complex Red House Lane Hannington Kettering Northamptonshire NN6 9FP England to 10 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG on 22 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mrs Natalie Emma Shaw as a person with significant control on 22 December 2021 | |
17 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates |