Advanced company searchLink opens in new window

GCA ASSETS (LIVERPOOL) LIMITED

Company number 06726939

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2011 AA Accounts for a dormant company made up to 31 October 2009
03 Mar 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1
03 Mar 2011 CH01 Director's details changed for Mr Elliot Lawrence Hall on 19 December 2009
03 Mar 2011 TM02 Termination of appointment of Jonathan Shipley as a secretary
04 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2010 TM01 Termination of appointment of Jonathan Shipley as a director
29 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
12 Oct 2009 AD01 Registered office address changed from , 1st Floor 4 Mitre Court Lichfield Road, Sutton Coldfield, West Midlands, B74 2LZ on 12 October 2009
06 Aug 2009 MA Memorandum and Articles of Association
29 Jul 2009 CERTNM Company name changed wta assets LIMITED\certificate issued on 29/07/09
07 Jun 2009 288c Director and Secretary's Change of Particulars / jonathan shipley / 28/11/2008 / HouseName/Number was: , now: oakview; Street was: casa pinada, now: 35 hartopp road; Area was: roman road, now: four oaks; Post Code was: B74 3AB, now: B74 2QR
29 Apr 2009 287 Registered office changed on 29/04/2009 from, 1ST floor mitre house lichfield road, sutton coldfield, west midlands, B74 2LZ, united kingdom
03 Dec 2008 288a Director appointed mr elliott lawrence hall
03 Dec 2008 287 Registered office changed on 03/12/2008 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR
03 Dec 2008 288b Appointment Terminated Director hammonds directors LIMITED
03 Dec 2008 288b Appointment Terminated Director peter crossley
03 Dec 2008 288a Director appointed mr jonathan james shipley
03 Dec 2008 288b Appointment Terminated Secretary hammonds secretaries LIMITED
03 Dec 2008 288a Secretary appointed mr jonathan james shipley
17 Oct 2008 NEWINC Incorporation