- Company Overview for GECCO2 LIMITED (06426598)
- Filing history for GECCO2 LIMITED (06426598)
- People for GECCO2 LIMITED (06426598)
- Charges for GECCO2 LIMITED (06426598)
- Insolvency for GECCO2 LIMITED (06426598)
- More for GECCO2 LIMITED (06426598)
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
|
|
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
|
|
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 |