GC-IMPROVEMENT LTD

10101738 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10101738
CategoryPrivate Limited Company
Incorporated04 Apr 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution11 Mar 2024
Years2 months, 6 days

SUMMARY

GC-IMPROVEMENT LTD is an dissolved private limited company with number 10101738. It was incorporated 8 years, 1 month, 13 days ago, on 04 April 2016 and it was dissolved 2 months, 6 days ago, on 11 March 2024. The company address is 10101738 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 10101738 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-02-21

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 11 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2023

Action Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-10-05

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

New address: 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL

Change date: 2022-05-25

Old address: Unity House Westwood Park Wigan WN3 4HE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2022

Action Date: 12 Mar 2022

Category: Address

Type: AD01

Old address: 9 Greadier Street Willenhall WV12 4JW England

Change date: 2022-03-12

New address: Unity House Westwood Park Wigan WN3 4HE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Konrad Jan Koziarkiewicz

Change date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Mr Konrad Jan Koziarkiewicz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: C/O Flat 4 132 Poplar Avenue Edgbaston Birmingham B17 8ER United Kingdom

New address: 9 Greadier Street Willenhall WV12 4JW

Change date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

F&M AUTOS LTD

53 WESTMINSTER GARDENS,LONDON,IG11 0BL

Number:11467189
Status:ACTIVE
Category:Private Limited Company

GEMMA ROE LIMITED

84 LOWER STREET,RUGBY,CV21 4NU

Number:08199052
Status:ACTIVE
Category:Private Limited Company

IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED

121 WINTERSTOKE ROAD,BRISTOL,BS3 2LL

Number:04361215
Status:ACTIVE
Category:Private Limited Company

LIOMITOL LIMITED

THE ANNEXE,SLAUGHAM,RH17 6AQ

Number:06294520
Status:ACTIVE
Category:Private Limited Company

PROMAIL LIMITED

UNITS 12 & 13 NETWORK 43,BUCKINGHAM ROAD BRACKLEY,NN13 7EU

Number:03320047
Status:ACTIVE
Category:Private Limited Company

RUBY WEALTH LIMITED

SENSOR HOUSE,BRIGHTON,BN2 3HP

Number:10879180
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

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