GCH PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 06998896 |
Category | Private Limited Company |
Incorporated | 24 Aug 2009 |
Age | 14 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2024 |
Years | 1 month, 4 days |
SUMMARY
GCH PROPERTIES LIMITED is an dissolved private limited company with number 06998896. It was incorporated 14 years, 8 months, 8 days ago, on 24 August 2009 and it was dissolved 1 month, 4 days ago, on 28 March 2024. The company address is Castlemead Castlemead, Bristol, BS1 3AG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 25 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Old address: 5 Saddle Close Melton Mowbray Leicestershire LE13 0SX
New address: Castlemead Lower Castle Street Bristol BS1 3AG
Change date: 2023-03-22
Documents
Liquidation voluntary declaration of solvency
Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 09 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital name of class of shares
Date: 15 May 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Capital allotment shares
Date: 03 Jul 2018
Action Date: 14 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-14
Capital : 100 GBP
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Change sail address company with old address new address
Date: 18 Sep 2014
Category: Address
Type: AD02
Old address: C/O Mrs G M Lacey Armany Golf Course Road Painswick Stroud Gloucestershire GL6 6TJ United Kingdom
New address: C/O Mrs Gm Lacey Silver Birches Private Road Rodborough Common Stroud Gloucestershire GL5 5BT
Documents
Capital name of class of shares
Date: 18 Jul 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 11 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Mary Lacey
Change date: 2012-12-11
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Move registers to sail company
Date: 17 Sep 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Holly Ann Jones
Change date: 2011-10-03
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 05 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-05
Officer name: Mrs Gillian Mary Lacey
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mrs Claire Heather Ashton
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Holly Ann Jones
Change date: 2011-09-20
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Mary Lacey
Change date: 2011-09-20
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 20 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-20
Officer name: Mrs Claire Heather Ashton
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Old address: Bethel Cottage Dassels Braughing Hertfordshire SG11 2RW
Change date: 2011-09-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Notice restriction on company articles
Date: 24 Nov 2009
Category: Change-of-constitution
Type: CC01
Documents
Resolution
Date: 23 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 23 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-08-31
Documents
Capital allotment shares
Date: 23 Nov 2009
Action Date: 02 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-02
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Holly Ann Jones
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Heather Ashton
Documents
Appoint person director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Mary Lacey
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ada Flintham
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith dungate
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 31 corsham street london N1 6DR
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed ada may flintham
Documents
Certificate change of name company
Date: 19 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mirenfield LIMITED\certificate issued on 21/09/09
Documents
Some Companies
ABSOLUTE FOOTBALL CONSULTANCY LIMITED
7 THE GLADE,NEWCASTLE-UNDER-LYME,ST5 4NG
Number: | 11060640 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11230493 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARJ LEGAL AND MANAGEMENT SERVICES LIMITED
BRAMFORD HOUSE,BRISTOL,BS6 6LT
Number: | 07567918 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ACKERS ROAD,WARRINGTON,WA4 2EA
Number: | 03627076 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUMBLETON MANOR,HULL,HU11 4NH
Number: | 10612035 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 09258887 |
Status: | ACTIVE |
Category: | Private Limited Company |