Advanced company searchLink opens in new window

GCC YORKSHIRE LIMITED

Company number 04376694

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)
31 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2022 DS01 Application to strike the company off the register
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 AAMD Amended accounts for a dormant company made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
23 Dec 2016 AAMD Amended accounts for a dormant company made up to 31 March 2016
30 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
20 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
28 May 2014 TM01 Termination of appointment of Peter Davies as a director
18 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013