Advanced company searchLink opens in new window

G C SCUNTHORPE LIMITED

Company number 05994842

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)
12 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
12 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2011 600 Appointment of a voluntary liquidator
27 Apr 2011 4.20 Statement of affairs with form 4.19
27 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-19
25 Mar 2011 AD01 Registered office address changed from 15 Hockley Court, Stratford Road,, Hockley Heath, Solihull West Midlands B94 6NW on 25 March 2011
24 Feb 2011 AA Total exemption full accounts made up to 30 June 2010
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1,000
26 Oct 2010 AUD Auditor's resignation
01 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
11 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
05 May 2009 AA Full accounts made up to 30 June 2008
02 Dec 2008 288b Appointment Terminated Director paul king
02 Dec 2008 288b Appointment Terminated Director john downer
11 Nov 2008 363a Return made up to 10/11/08; full list of members
05 Jun 2008 288c Director's Change of Particulars / paul king / 30/06/2007 / HouseName/Number was: , now: 2; Street was: 14 the hurst, now: hawkes hill close; Area was: moseley, now: norton lindsey; Post Town was: birmingham, now: warwick; Region was: west midlands, now: warwickshire; Post Code was: B13 0DG, now: CV35 8JZ; Country was: , now: united kingdom
05 Mar 2008 AA Full accounts made up to 30 June 2007
13 Nov 2007 363a Return made up to 10/11/07; full list of members
12 Nov 2007 288c Director's particulars changed
11 May 2007 225 Accounting reference date shortened from 30/11/07 to 30/06/07
23 Feb 2007 88(2)R Ad 20/11/06--------- £ si 998@1=998 £ ic 2/1000
18 Feb 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association