Advanced company searchLink opens in new window

G C PROPERTY 1 LTD

Company number 11605040

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 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 4 November 2024
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 4 November 2023
04 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 4 November 2022
18 Nov 2021 AD01 Registered office address changed from 24 Brooke Avenue Handforth Wilmslow SK9 3LS England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 18 November 2021
18 Nov 2021 LIQ02 Statement of affairs
18 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-05
18 Nov 2021 600 Appointment of a voluntary liquidator
13 Dec 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
02 Dec 2020 PSC01 Notification of Adnan Yousuf as a person with significant control on 27 September 2020
02 Dec 2020 PSC07 Cessation of Aysha Khan as a person with significant control on 27 September 2020
27 Nov 2020 TM01 Termination of appointment of Aysha Khan as a director on 27 September 2020
27 Nov 2020 AP01 Appointment of Mr Adnan Yousuf as a director on 27 September 2020
30 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Mar 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Sep 2019 PSC01 Notification of Aysha Khan as a person with significant control on 12 June 2019
12 Sep 2019 PSC07 Cessation of Mohammed Adil Sarwar as a person with significant control on 12 June 2019
12 Sep 2019 AD01 Registered office address changed from Rush Farm Gore Lane Alderley Edge SK9 7SP England to 24 Brooke Avenue Handforth Wilmslow SK9 3LS on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Mohammed Adil Sarwar as a director on 12 June 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
11 May 2019 AP01 Appointment of Ms Aysha Khan as a director on 1 March 2019
24 Jan 2019 CH01 Director's details changed for Adil Sarwar on 24 January 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 PSC01 Notification of Mohammed Adil Sarwar as a person with significant control on 24 January 2019
24 Jan 2019 PSC07 Cessation of G C Capital Limited as a person with significant control on 24 January 2019