Advanced company searchLink opens in new window

GB DATACARE LIMITED

Company number 03232037

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
25 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 31/07/2016
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017
04 Apr 2017 AP01 Appointment of Mr Christopher Graham Clark as a director on 1 April 2017
04 Apr 2017 TM01 Termination of appointment of Richard Anthony Law as a director on 1 April 2017
24 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Sep 2014 AD01 Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
01 Aug 2014 AD01 Registered office address changed from C/O Gb Group Plc Gb House Kingsfield Court Chester Business Park Chester Cheshire CH4 9GB to Gb House Kingsfield Court Chester Business Park Chester CH4 9GB on 1 August 2014
03 Jan 2014 AP01 Appointment of Mr David John Wilson as a director
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30