- Company Overview for GC SERVICES NW LIMITED (08387174)
- Filing history for GC SERVICES NW LIMITED (08387174)
- People for GC SERVICES NW LIMITED (08387174)
- Insolvency for GC SERVICES NW LIMITED (08387174)
- More for GC SERVICES NW LIMITED (08387174)
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
|
|
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
|
|
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
|
|
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
|
|
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
|