G.A.C (CIVILS) LIMITED

Bespoke Insolvency Solutions Suite 6 1-7 Bespoke Insolvency Solutions Suite 6 1-7, Bury, BL9 6DT
StatusDISSOLVED
Company No.06407796
CategoryPrivate Limited Company
Incorporated24 Oct 2007
Age16 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

G.A.C (CIVILS) LIMITED is an dissolved private limited company with number 06407796. It was incorporated 16 years, 7 months, 25 days ago, on 24 October 2007 and it was dissolved 1 year, 4 months, 18 days ago, on 31 January 2023. The company address is Bespoke Insolvency Solutions Suite 6 1-7 Bespoke Insolvency Solutions Suite 6 1-7, Bury, BL9 6DT.



Company Fillings

Gazette dissolved liquidation

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2021

Action Date: 15 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-15

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Address

Type: AD01

Old address: Slack Wood Riverview Road Wirral CH62 3RL England

Change date: 2020-10-29

New address: Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064077960001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Harding

Termination date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Timothy O Leary

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paraic Michael Gaffney

Termination date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

New address: Slack Wood Riverview Road Wirral CH62 3RL

Old address: City House 20 Station Road Clowne Chesterfield S43 4PE England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomhan John Mccrory

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mr Daniel John Harding

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Gaffney

Termination date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

New address: City House 20 Station Road Clowne Chesterfield S43 4PE

Old address: Unit 1 Ecclesfield 35 Industrial Park, Station Road Ecclesfield Sheffield S35 9YR England

Change date: 2019-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Old address: Valley View Chesterfield Road Barlborough Chesterfield Derbyshire S43 4TX

Change date: 2017-11-07

New address: Unit 1 Ecclesfield 35 Industrial Park, Station Road Ecclesfield Sheffield S35 9YR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-07

Charge number: 064077960001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paraic Michael Gaffney

Appointment date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 27 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-27

Capital : 6 GBP

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-20

Officer name: Ms Naomhan John Mccrory

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: Heys Business Services Ltd Prospect House Prospect Street Huddersfield HD1 2NU

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naomhan John Mccrory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paraic Gaffney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Gaffney

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Gaffney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyson Rowett

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alyson Rowett

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paraic Michael Gaffney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Asprey

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alyson Ruth Rowett

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alyson Ruth Rowett

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gary asprey

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed michael joseph asprey

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed gary asprey

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed alyson ruth rowett

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LOGGCITY LIMITED

FLAT 30 PLANTAGENET HOUSE,WOOLWICH,SE18 5QR

Number:11099008
Status:ACTIVE
Category:Private Limited Company

MKK LONDON LIMITED

265 HIGH STREET,LONDON,W3 9BY

Number:11048253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUARZ TECHNOLOGY LIMITED

FLAT 4 TAYMOUNT RISE,LONDON,SE23 3UF

Number:03828139
Status:ACTIVE
Category:Private Limited Company
Number:CE012312
Status:ACTIVE
Category:Charitable Incorporated Organisation

RADCLIFFE NORTHWICH LIMITED

12 GREENHEAD ROAD,WEST YORKSHIRE,HD1 4EN

Number:05576657
Status:ACTIVE
Category:Private Limited Company

SCOTTISH DISABILITY SPORT (SDS)

CALEDONIA HOUSE,EDINBURGH,EH12 9DQ

Number:SC246327
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source