Advanced company searchLink opens in new window

GTC UTILITY CONSTRUCTION LIMITED

Company number 06271552

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)
13 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
24 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
06 Jan 2014 TM01 Termination of appointment of Neil Shaw as a director
06 Jan 2014 CH01 Director's details changed for Mr Clive Eric Linsdell on 23 October 2013
31 Oct 2013 AP01 Appointment of Mr Darryl John Corney as a director
26 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
10 Apr 2013 AP03 Appointment of Christopher Mumford as a secretary
10 Apr 2013 TM02 Termination of appointment of Simon Lee as a secretary
18 Sep 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
09 May 2012 AP01 Appointment of Mr John Dale as a director
31 Oct 2011 TM01 Termination of appointment of Dawn Morgan as a director
16 Sep 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
06 Jun 2011 AP03 Appointment of Mr Simon John Lee as a secretary
06 Jun 2011 TM02 Termination of appointment of Barry Largent as a secretary
22 Mar 2011 AA Full accounts made up to 30 June 2010
20 Jan 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
15 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
16 Dec 2009 AA Full accounts made up to 30 June 2009