Advanced company searchLink opens in new window

GDCO 57 LIMITED

Company number 06364254

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)
22 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 4 March 2013
17 Sep 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 4 March 2012
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
07 Apr 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
07 Jul 2010 LIQ MISC INSOLVENCY:sec of state release of liquidator
05 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Oct 2009 2.24B Administrator's progress report to 26 August 2009
14 May 2009 2.23B Result of meeting of creditors
23 Apr 2009 2.17B Statement of administrator's proposal
05 Mar 2009 2.12B Appointment of an administrator
04 Mar 2009 287 Registered office changed on 04/03/2009 from elvi honeywell building burnt meadow road north moons moat redditch worcestershire B98 9PA
25 Feb 2009 288b Appointment Terminated Director and Secretary simon tutt
12 Jan 2009 288a Director appointed fiona miller
11 Nov 2008 363a Return made up to 07/09/08; full list of members
29 Oct 2008 288a Director appointed brian heilbron
29 Oct 2008 288b Appointment Terminated Director oliver spark
13 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Document details 30/07/2008
13 Aug 2008 287 Registered office changed on 13/08/2008 from 17 oxleasow road east moons moat redditch worcestershire B98 0RE
05 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
08 May 2008 287 Registered office changed on 08/05/2008 from fountain court 68 fountain street manchester M2 2FB
26 Mar 2008 288a Secretary appointed simon paul tutt
13 Mar 2008 288a Director appointed dilaver valli