G C PROPERTIES (CARLISLE) LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
03/05/253 May 2025 | Application to strike the company off the register |
04/04/254 April 2025 | Total exemption full accounts made up to 2024-05-31 |
28/02/2528 February 2025 | Cessation of Gerald Crooks as a person with significant control on 2025-02-25 |
27/02/2527 February 2025 | Notification of Steven Crooks as a person with significant control on 2025-02-25 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-28 with updates |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-01-28 with updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-28 with updates |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
11/11/1911 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
09/11/189 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD CROOKS |
11/11/1611 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROOKS / 11/11/2016 |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR STEPHEN CROOKS |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/03/152 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
10/02/1410 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/02/137 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
08/10/128 October 2012 | PREVEXT FROM 31/01/2012 TO 31/05/2012 |
13/02/1213 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/03/102 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/04/092 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/04/092 April 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ |
04/02/084 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/02/072 February 2007 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: C/O LAKES COURT HOTEL COURT SQUARE CARLISLE CUMBRIA CA1 1QY |
02/02/072 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0727 January 2007 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ |
26/01/0726 January 2007 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
02/12/032 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
09/04/039 April 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/021 March 2002 | NEW SECRETARY APPOINTED |
01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
01/03/021 March 2002 | SECRETARY RESIGNED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | DIRECTOR RESIGNED |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company