Advanced company searchLink opens in new window

GECCO2 LIMITED

Company number 06426598

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 2.35B Notice of move from Administration to Dissolution on 14 October 2016
25 Oct 2016 2.24B Administrator's progress report to 14 October 2016
16 Aug 2016 2.24B Administrator's progress report to 14 April 2016
15 Feb 2016 F2.18 Notice of deemed approval of proposals
16 Dec 2015 2.17B Statement of administrator's proposal
06 Nov 2015 AD01 Registered office address changed from Unit 8 Leons Way Tollgate Industrial Estate Tollgate Drive Stafford Staffordshire ST16 3HS England to C/O Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 6 November 2015
28 Oct 2015 2.12B Appointment of an administrator
17 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
14 Nov 2014 AD01 Registered office address changed from C/O O'gorman & Co St Mary's Chambers 1 Church Street Warwick Warwickshire CV34 4AB to Unit 8 Leons Way Tollgate Industrial Estate Tollgate Drive Stafford Staffordshire ST16 3HS on 14 November 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200
12 Apr 2014 MR04 Satisfaction of charge 2 in full
06 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
12 Sep 2013 AD01 Registered office address changed from St Mary's Chambers 1 Church Street Warwick Warwickshire CV34 4AB England on 12 September 2013
12 Sep 2013 AD01 Registered office address changed from the Old Bank 17 Winnington Street Northwich Cheshire CW8 1AQ United Kingdom on 12 September 2013
26 Jul 2013 MR04 Satisfaction of charge 1 in full
15 Jun 2013 MR01 Registration of charge 064265980004
04 Mar 2013 CH01 Director's details changed for Matthew John Love on 3 March 2013
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
18 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
13 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
11 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2