- Company Overview for G & G CONTROL SYSTEMS (2014) LTD (08862418)
- Filing history for G & G CONTROL SYSTEMS (2014) LTD (08862418)
- People for G & G CONTROL SYSTEMS (2014) LTD (08862418)
- Charges for G & G CONTROL SYSTEMS (2014) LTD (08862418)
- Insolvency for G & G CONTROL SYSTEMS (2014) LTD (08862418)
- More for G & G CONTROL SYSTEMS (2014) LTD (08862418)
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 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2018 | |
12 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2017 | |
16 Nov 2016 | AD01 | Registered office address changed from Unit 2 Grove House Webberley Lane Longton Stoke-on-Trent Staffs ST3 1RJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 16 November 2016 | |
15 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
10 Apr 2014 | MR01 | Registration of charge 088624180002 | |
28 Feb 2014 | MR01 | Registration of charge 088624180001 | |
29 Jan 2014 | AP01 | Appointment of Mr Darren Robert Lloyd as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|