Advanced company searchLink opens in new window

GCRC HOLDINGS LIMITED

Company number 06036740

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AD01 Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 6 July 2016
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-17
01 Jul 2016 4.70 Declaration of solvency
31 Mar 2016 TM01 Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Mrs Lorna Edwards as a director on 31 March 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100,000
01 Jul 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AP01 Appointment of Mr Kenneth Mcintyre Carlaw as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Richard Henry Mcclean as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Jonathan Luke Roberts as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Amanda Furlong as a director on 7 May 2015
07 May 2015 TM01 Termination of appointment of Andrew John Cooper as a director on 7 May 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100,000
26 Sep 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 TM01 Termination of appointment of Robert Holland as a director
27 Mar 2014 TM01 Termination of appointment of Stephen Murphy as a director
24 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100,000
17 Dec 2013 AP03 Appointment of Mrs Lorna Edwards as a secretary
17 Dec 2013 TM02 Termination of appointment of Elizabeth Davies as a secretary
18 Nov 2013 AP01 Appointment of Mr Jonathan Luke Roberts as a director
18 Nov 2013 TM01 Termination of appointment of Andrew Deacon as a director
04 Oct 2013 AA Full accounts made up to 31 December 2012