- Company Overview for GECCO2 PILING LIMITED (06874049)
- Filing history for GECCO2 PILING LIMITED (06874049)
- People for GECCO2 PILING LIMITED (06874049)
- More for GECCO2 PILING LIMITED (06874049)
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
|
|
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
|
|
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 |