GC COVCAN LIMITED

Company Documents

DateDescription
08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER GALLAGHER / 01/02/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HUGH GOSLING / 01/02/2017

View Document

06/03/186 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / GALLAGHER OPPORTUNITIES LIMITED / 01/02/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HUGH GOSLING

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / GALLAGHER OPPORTUNITIES LIMITE3D / 06/04/2016

View Document

14/11/1714 November 2017 CESSATION OF GOSLING CONSULTING LIMITED AS A PSC

View Document

28/09/1728 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 15 HOCKLEY COURT, STRATFORD ROAD,, HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

20/03/1720 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNETT

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/01/1521 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013

View Document

27/02/1327 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/01/133 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DOWNER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL KING

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 30/06/2007

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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