Advanced company searchLink opens in new window

GLOUCESTER CLUB COMPANY LIMITED(THE)

Company number 00033466

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
10 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
03 Sep 2021 AD01 Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to Constitution House Constitution Walk Gloucester Gloucestershire GL1 1th on 3 September 2021
01 Jun 2021 AA Accounts for a small company made up to 31 December 2020
09 Jan 2021 AA Accounts for a small company made up to 31 December 2019
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
03 Jul 2018 AA Accounts for a small company made up to 31 December 2017
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
08 Jan 2018 PSC02 Notification of Gloucester Conservative Club Co Ltd as a person with significant control on 6 April 2016
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
08 May 2017 AA Accounts for a small company made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Jun 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AP01 Appointment of Mr John Michael Orchard as a director on 4 April 2016
19 Apr 2016 TM01 Termination of appointment of Malcolm Terence Trigg as a director on 4 April 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,195
21 Jul 2015 AA Full accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,195
23 May 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,195