Advanced company searchLink opens in new window

G C & A LIMITED

Company number 08148821

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)
30 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 29 November 2024
07 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
26 Sep 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffiths Tavistock House North Tavistock Square London WC1H 9HR on 26 September 2023
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
04 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
12 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Dec 2020 AD01 Registered office address changed from Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2020
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
16 Aug 2020 TM01 Termination of appointment of Anthony Michael Taylor as a director on 14 August 2020
16 Aug 2020 PSC07 Cessation of Anthony Michael Taylor as a person with significant control on 14 August 2020
15 Aug 2020 TM01 Termination of appointment of Graham Paul Lovelock as a director on 14 August 2020
15 Aug 2020 TM01 Termination of appointment of Meg Yvonne Gillespie-Taylor as a director on 14 August 2020
15 Aug 2020 TM01 Termination of appointment of Felicity Anne Butler as a director on 14 August 2020
14 Aug 2020 PSC01 Notification of Anthony Michael Taylor as a person with significant control on 12 August 2020
13 Aug 2020 TM01 Termination of appointment of Simon Andrew Hutcheson as a director on 12 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 PSC07 Cessation of Kingly Solicitors Limited as a person with significant control on 12 August 2020
12 Aug 2020 PSC02 Notification of Kingly Solicitors Limited as a person with significant control on 17 April 2020
12 Aug 2020 PSC07 Cessation of Anthony Michael Taylor as a person with significant control on 17 April 2020
12 Aug 2020 PSC07 Cessation of Meg Yvonne Gillespie-Taylor as a person with significant control on 17 April 2020
12 Aug 2020 AP01 Appointment of Mrs Felicity Anne Butler as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mrs Meg Yvonne Gillespie-Taylor as a director on 12 March 2020
12 Aug 2020 AP01 Appointment of Mr Graham Paul Lovelock as a director on 12 August 2020