Advanced company searchLink opens in new window

GYG EXCHANGE LIMITED

Company number 04194152

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)
14 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 1 September 2015
11 Sep 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 3Rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 11 September 2014
10 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Sep 2014 4.20 Statement of affairs with form 4.19
10 Sep 2014 600 Appointment of a voluntary liquidator
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
30 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
02 Apr 2014 AA Accounts for a small company made up to 30 June 2013
04 Jul 2013 CERTNM Company name changed macob exchange LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
09 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
22 Aug 2012 MG01 Duplicate mortgage certificatecharge no:3
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jul 2012 AA Full accounts made up to 30 June 2011
12 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
04 Apr 2012 CH01 Director's details changed for David Michael Walters on 15 March 2010
04 Apr 2012 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
07 Feb 2012 TM01 Termination of appointment of Daniel Roberts as a director
07 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 4 April 2011
23 Mar 2011 AA Accounts for a small company made up to 30 June 2010
06 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Daniel John Roberts on 21 April 2010