Advanced company searchLink opens in new window

GYG HOLDINGS LIMITED

Company number 02486334

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)
04 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2022 L64.07 Completion of winding up
03 Sep 2020 COCOMP Order of court to wind up
17 Feb 2020 CVA4 Notice of completion of voluntary arrangement
30 Apr 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2019
31 Jan 2019 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Jan 2019 LIQ MISC OC Court order insolvency:court order re. Removal/ replacement of superviser
13 Mar 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2018
19 Apr 2017 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2017
16 Feb 2017 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Feb 2017 LIQ MISC OC Court order insolvency:o/c replacement of supervisor
21 Apr 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2016
13 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
12 May 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2015
15 Dec 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom to Temple Point 1 Temple Row Birmingham B2 5LG on 5 November 2014
07 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
19 Feb 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
04 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
16 Jul 2012 CERTNM Company name changed macob holdings LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
16 Jul 2012 CONNOT Change of name notice
03 Jul 2012 AA Group of companies' accounts made up to 30 June 2011
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 11