Advanced company searchLink opens in new window

G REALISATIONS GC 2009 PLC

Company number 03685554

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)
06 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2013 4.43 Notice of final account prior to dissolution
23 Dec 2010 COCOMP Order of court to wind up
18 Aug 2010 2.33B Notice of a court order ending Administration
29 Jul 2010 2.33B Notice of a court order ending Administration
10 Feb 2010 2.24B Administrator's progress report to 19 January 2010
30 Sep 2009 288b Appointment Terminated Director nicholas white
29 Sep 2009 2.17B Statement of administrator's proposal
07 Sep 2009 2.16B Statement of affairs with form 2.15B/2.14B
18 Aug 2009 CERTNM Company name changed gcg PLC\certificate issued on 18/08/09
02 Aug 2009 287 Registered office changed on 02/08/2009 from wrest house wrest park silsoe bedfordshire MK45 4HS
30 Jul 2009 2.12B Appointment of an administrator
08 Jun 2009 88(2) Ad 13/05/09 gbp si 1375@1=1375 gbp ic 55292/56667
03 Jun 2009 288b Appointment Terminated Director joy feerick
03 Jun 2009 288a Director appointed mr keith greville joseph liddiard
17 Feb 2009 88(2) Ad 29/01/09 gbp si 250@1=250 gbp ic 53917/54167
07 Jan 2009 363a Return made up to 18/12/08; full list of members
12 Dec 2008 AA Full accounts made up to 30 June 2008
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Jan 2008 AA Full accounts made up to 30 June 2007
08 Jan 2008 363a Return made up to 18/12/07; full list of members
13 Jul 2007 288a New secretary appointed
13 Jul 2007 288b Secretary resigned
19 Dec 2006 363a Return made up to 18/12/06; full list of members
19 Dec 2006 288c Secretary's particulars changed