Advanced company searchLink opens in new window

GM COMMUNITY DEVCO LTD

Company number 03806539

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)
10 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
14 Aug 2018 AD01 Registered office address changed from Floor 3, Unique Enterprise Centre Belfield Road Rochdale Lancashire OL16 2UP England to Enterprise House C/O Am Insolvency Limited Carlton Road Worksop Notts S81 7QF on 14 August 2018
13 Aug 2018 LIQ02 Statement of affairs
13 Aug 2018 600 Appointment of a voluntary liquidator
13 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
07 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-19
07 Feb 2018 CONNOT Change of name notice
30 Jan 2018 TM01 Termination of appointment of Simon Andrew Horsfall as a director on 19 January 2018
20 Oct 2017 AP01 Appointment of Miss Naseem Akhtar as a director on 20 October 2017
17 Oct 2017 CC04 Statement of company's objects
29 Sep 2017 TM02 Termination of appointment of Michelle Warburton as a secretary on 29 September 2017
18 Jul 2017 TM01 Termination of appointment of Christine Susan Abbott as a director on 15 July 2017
18 Jul 2017 TM02 Termination of appointment of Christine Abbott as a secretary on 15 July 2017
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
16 Mar 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
11 Oct 2016 AP01 Appointment of Doctor Marian Corns as a director on 30 September 2016
13 Jul 2016 MA Memorandum and Articles of Association
13 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Jul 2016 AD01 Registered office address changed from Floor 3, Unique Enterprise Centre Belfield Road Rochdale Lancashire OL16 2UP England to Floor 3, Unique Enterprise Centre Belfield Road Rochdale Lancashire OL16 2UP on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from Demesne Training Centre Bowness Road Middleton Manchester M24 4NU to Floor 3, Unique Enterprise Centre Belfield Road Rochdale Lancashire OL16 2UP on 1 July 2016
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 TM01 Termination of appointment of Michelle Warburton as a director on 4 January 2016