- Company Overview for G C JOINERY MANUFACTURING LIMITED (10001608)
- Filing history for G C JOINERY MANUFACTURING LIMITED (10001608)
- People for G C JOINERY MANUFACTURING LIMITED (10001608)
- More for G C JOINERY MANUFACTURING LIMITED (10001608)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2018 | DS01 | Application to strike the company off the register | |
24 Apr 2018 | AD01 | Registered office address changed from 3 Nelson Street Doncaster South Yorkshire DN4 5AD United Kingdom to 15 Newland Lincoln LN1 1XG on 24 April 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Martin Child on 13 April 2018 | |
16 Apr 2018 | PSC07 | Cessation of Lee Gray as a person with significant control on 13 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Lee Gray as a director on 13 April 2018 | |
24 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
20 Jun 2016 | CH01 | Director's details changed for Mr Lee Gray on 6 June 2016 | |
03 Jun 2016 | AP01 |
Appointment of Mr Lee Gray as a director on 12 February 2016
|
|
03 Jun 2016 | AD01 | Registered office address changed from 3 Nelson Street Doncaster South Yorkshire DN4 5AD United Kingdom to 3 Nelson Street Doncaster South Yorkshire DN4 5AD on 3 June 2016 | |
03 Jun 2016 | AP01 |
Appointment of Mr Martin Child as a director on 12 February 2016
|
|
04 Mar 2016 | CERTNM |
Company name changed graychild flooring (doncaster) LTD\certificate issued on 04/03/16
|
|
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|