Advanced company searchLink opens in new window

GT COMPUTER SERVICES LIMITED

Company number 03027419

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 AA Micro company accounts made up to 30 April 2022
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
02 May 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
13 May 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Jun 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH England to Nods Nook Barn Oxcroft Bank Whaplode Drove Spalding Lincs PE12 0TY on 26 October 2018
23 Mar 2018 AD01 Registered office address changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 23 March 2018
19 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
10 Mar 2016 AD01 Registered office address changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ on 10 March 2016
10 Mar 2016 AD02 Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England to C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 AD04 Register(s) moved to registered office address C/O Leighton & Co 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ