Advanced company searchLink opens in new window

GC SERVICES NW LIMITED

Company number 08387174

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)
17 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
17 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2017 AD01 Registered office address changed from C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Park Business Park Colton Leeds West Yorkshire LS15 8ZA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 11 October 2017
28 Apr 2017 4.20 Statement of affairs with form 4.19
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
10 Apr 2017 AD01 Registered office address changed from Montrose House Buildwas Road Clayhill Light Industrial Park Neston CH64 3RU to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Park Business Park Colton Leeds West Yorkshire LS15 8ZA on 10 April 2017
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
04 Mar 2016 AAMD Amended total exemption small company accounts made up to 28 February 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 May 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
13 May 2013 TM01 Termination of appointment of Graeme Connor as a director
10 May 2013 AP01 Appointment of Mr Jason Mcneill as a director
04 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted