Advanced company searchLink opens in new window

GCL CONTRACTORS LTD

Company number 02122613

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)
12 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 9 June 2023
08 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 8 February 2023
21 Jun 2022 AD01 Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Walker House Exchange Flags Liverpool Merseyside L2 3YL on 21 June 2022
21 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-10
21 Jun 2022 LIQ02 Statement of affairs
21 Jun 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 201
26 Mar 2020 AD01 Registered office address changed from C/O Whitnalls First Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020
06 Feb 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
13 Dec 2017 CH01 Director's details changed for Mr David Weston on 2 December 2017
13 Dec 2017 CH01 Director's details changed for Mrs Margaret Helen Potts on 2 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Patrick Joseph Gormley on 2 December 2017
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates