Advanced company searchLink opens in new window

G C PETERBOROUGH LIMITED

Company number 05182577

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)
02 Aug 2006 288c Director's particulars changed
15 May 2006 AA Full accounts made up to 30 June 2005
02 May 2006 225 Accounting reference date shortened from 31/07/05 to 30/06/05
16 Aug 2005 288a New director appointed
04 Aug 2005 363a Return made up to 19/07/05; full list of members
21 Mar 2005 MA Memorandum and Articles of Association
17 Mar 2005 123 Nc inc already adjusted 18/02/05
17 Mar 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Mar 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2005 395 Particulars of mortgage/charge
08 Mar 2005 288b Director resigned
08 Mar 2005 288b Secretary resigned
07 Mar 2005 288a New director appointed
07 Mar 2005 288a New director appointed
07 Mar 2005 288a New secretary appointed
07 Mar 2005 288a New director appointed
04 Mar 2005 88(2)R Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2
25 Feb 2005 287 Registered office changed on 25/02/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
22 Feb 2005 CERTNM Company name changed g c aston LIMITED\certificate issued on 22/02/05
26 Aug 2004 CERTNM Company name changed shoo 95 LIMITED\certificate issued on 26/08/04
19 Jul 2004 NEWINC Incorporation