Advanced company searchLink opens in new window

FORMERLY G LIMITED

Company number 03338230

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 24 October 2020
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
17 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 October 2018
20 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 24 October 2017
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 October 2016
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2015
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
06 Nov 2012 AD01 Registered office address changed from C/O Pinsent Masons Llp 1 Park Row 1 Park Row Leeds LS1 5AB United Kingdom on 6 November 2012
06 Nov 2012 4.70 Declaration of solvency
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 4,104,371.8
27 Jul 2012 AD01 Registered office address changed from C/O Pinsetn Masons Llp 1 Park Row Leeds LS1 5AB United Kingdom on 27 July 2012
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Full accounts made up to 31 December 2010
31 Oct 2011 AD01 Registered office address changed from Unit 7 Witan Park, Avenue Two Station Lane Witney Oxfordshire OX28 4FH England on 31 October 2011
20 Oct 2011 CERTNM Company name changed christy group LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
20 Oct 2011 CONNOT Change of name notice
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
25 Nov 2010 TM01 Termination of appointment of Anthony Lewis as a director