Advanced company searchLink opens in new window

GC&S LTD

Company number 09644451

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2021 DS01 Application to strike the company off the register
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 PSC01 Notification of Ben Wilson as a person with significant control on 11 May 2021
20 May 2021 PSC01 Notification of David Leen as a person with significant control on 11 May 2021
20 May 2021 PSC01 Notification of Mark Davies as a person with significant control on 11 May 2021
20 May 2021 PSC07 Cessation of Grovelands Resourcing Ltd as a person with significant control on 11 May 2021
19 Mar 2021 MR04 Satisfaction of charge 096444510001 in full
18 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from PO Box BN1 1YR Tower Point Platf9Rm 6th Floor 44 North Road 44 North Road Brighton East Sussex BN1 1YR United Kingdom to The Annex, Oathall House Oathall Road Haywards Heath RH16 3EN on 18 March 2021
25 Jun 2020 AA01 Previous accounting period extended from 30 December 2019 to 31 May 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 23 December 2018
19 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 25/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
26 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
04 Jun 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
01 Mar 2019 MR01 Registration of charge 096444510001, created on 1 March 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Caroline Walters as a director on 2 May 2018
29 Jun 2018 TM01 Termination of appointment of Matthew Handfield as a director on 2 May 2018
29 Jun 2018 TM01 Termination of appointment of Matthew Handfield as a director on 2 May 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016