GKC TRAINING LTD
Status | DISSOLVED |
Company No. | 07630443 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
GKC TRAINING LTD is an dissolved private limited company with number 07630443. It was incorporated 13 years, 23 days ago, on 11 May 2011 and it was dissolved 4 years, 7 months, 19 days ago, on 15 October 2019. The company address is 16 Leeside Avenue 16 Leeside Avenue, Liverpool, L32 9QU, Merseyside.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Perrett
Change date: 2017-05-15
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change person director company with change date
Date: 20 May 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Wilson
Change date: 2015-04-28
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
New address: 16 Leeside Avenue Kirkby Liverpool Merseyside L32 9QU
Old address: 433 Liverpool Road Huyton Liverpool Merseyside L36 8HT England
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-09
Old address: Centre 63 Old Hall Lane Liverpool Merseyside L32
New address: 433 Liverpool Road Huyton Liverpool Merseyside L36 8HT
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Second filing of form with form type made up date
Date: 07 Jun 2013
Action Date: 11 May 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-05-11
Form type: AR01
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Kewin
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Kewin
Documents
Appoint person director company with name
Date: 01 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Wilson
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: 6 Windsor Road Huyton Merseyside L36 4NG England
Change date: 2011-08-01
Documents
Some Companies
ACCURATE PAVING GROUNDWORK LIMITED
2ND FLOOR, FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN
Number: | 11154222 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11,LONDON,SE1 9EP
Number: | 11144370 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 GENESIS BUSINESS CENTRE,HORSHAM,RH13 5QH
Number: | 01185067 |
Status: | ACTIVE |
Category: | Private Limited Company |
MB INTERIORS & FACADES LIMITED
30 CENTRAL AVENUE CENTRAL AVENUE,SOUTH OCKENDON,RM15 4JH
Number: | 10636969 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRICS ENGINEERING CO LIMITED
107 NORTH STREET,SOMERSET,TA12 6EJ
Number: | 01768761 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC620341 |
Status: | ACTIVE |
Category: | Private Limited Company |