Advanced company searchLink opens in new window

GK060617 LIMITED

Company number 04748899

Filter by category

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)
27 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2022 AD01 Registered office address changed from 26-28 Goodall Street Walsall West Midlands WS1 1QL England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 29 July 2022
29 Jul 2022 LIQ02 Statement of affairs
29 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
29 Jul 2022 600 Appointment of a voluntary liquidator
28 Mar 2022 MR04 Satisfaction of charge 1 in full
28 Mar 2022 MR04 Satisfaction of charge 2 in full
28 Mar 2022 MR04 Satisfaction of charge 047488990004 in full
28 Mar 2022 MR04 Satisfaction of charge 3 in full
21 Oct 2021 AA Micro company accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
15 Aug 2019 AA Micro company accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
17 Jan 2018 CS01 Confirmation statement made on 25 September 2017 with updates
17 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 Jul 2017 PSC07 Cessation of First Holdings (Uk) Limited as a person with significant control on 5 June 2017
19 Jul 2017 PSC01 Notification of Laurence Reddy as a person with significant control on 5 June 2017
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
05 Jun 2017 TM01 Termination of appointment of Matthew Jon Reddy as a director on 5 June 2017
05 Jun 2017 AD01 Registered office address changed from Celtic House 135-140 Hatherton Street Walsall West Midlands WS1 1YB to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 5 June 2017