Advanced company searchLink opens in new window

GECCO2 PILING LIMITED

Company number 06874049

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
14 Oct 2013 AD01 Registered office address changed from the Old Bank 17 Winnington Street Northwich Cheshire CW8 1AQ on 14 October 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Matthew John Love on 3 March 2013
17 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
30 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
08 Apr 2011 CH03 Secretary's details changed for Mr Robert John Perkin on 8 April 2011
08 Apr 2011 CH01 Director's details changed for Mr Robert John Perkin on 8 April 2011
08 Apr 2011 CH01 Director's details changed for Matthew John Love on 8 April 2011
06 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from 17-19 Winnington Street Northwich Cheshire CW8 1AQ on 24 February 2010
09 Nov 2009 TM01 Termination of appointment of Kevin Ogorman as a director
06 Nov 2009 AD01 Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8QZ on 6 November 2009
27 Apr 2009 288a Director appointed matthew love
27 Apr 2009 288a Director and secretary appointed robert john perkin
27 Apr 2009 287 Registered office changed on 27/04/2009 from 1 church street warwick warwickshire CV34 4AB united kingdom