GCC 2024 REALISATIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Notice of move from Administration to Dissolution

View Document

14/10/2414 October 2024 Administrator's progress report

View Document

28/04/2428 April 2024 Statement of administrator's proposal

View Document

26/04/2426 April 2024 Statement of affairs with form AM02SOA

View Document

22/04/2422 April 2024 Notice of deemed approval of proposals

View Document

02/04/242 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 013383850007

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Change of name notice

View Document

20/03/2420 March 2024 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of an administrator

View Document

18/01/2418 January 2024 Termination of appointment of Gary Greydon Milner as a director on 2024-01-18

View Document

22/11/2322 November 2023 Termination of appointment of Jarrod Michael Clay as a director on 2023-11-22

View Document

13/11/2313 November 2023 Notification of Robinsons Caravans Holding Company Limited as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Cessation of Mbh Corporation Plc as a person with significant control on 2023-11-13

View Document

06/11/236 November 2023 Notification of Mbh Corporation Plc as a person with significant control on 2023-09-22

View Document

06/11/236 November 2023 Cessation of Robinsons Caravans Limited as a person with significant control on 2023-09-22

View Document

17/10/2317 October 2023 Cessation of Richard John Dee as a person with significant control on 2022-04-29

View Document

13/10/2313 October 2023 Cessation of Falcon Recreation Group Limited as a person with significant control on 2023-09-22

View Document

13/10/2313 October 2023 Termination of appointment of Stuart Peter John Smith as a director on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Robinsons Caravans Limited as a person with significant control on 2023-09-22

View Document

13/10/2313 October 2023 Termination of appointment of Nigel Paul Seabridge as a director on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Mr Alexander James Pennington as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Gary Greydon Milner as a director on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Kris Neil Hemsley as a director on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Mohid Miah as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Alexander James Pennington as a director on 2023-10-13

View Document

03/10/233 October 2023 Termination of appointment of Mathew Wainwright Muruzabal as a director on 2023-10-03

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Mathew Wainwright Muruzabal as a director on 2023-03-17

View Document

21/11/2221 November 2022 Termination of appointment of Mark Jason Birchall as a director on 2022-11-18

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

23/09/2223 September 2022 Termination of appointment of Richard John Dee as a director on 2022-09-19

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Notification of Falcon Recreation Group Limited as a person with significant control on 2022-04-29

View Document

20/09/2220 September 2022 Cessation of Craig Richard Dee as a person with significant control on 2022-09-19

View Document

20/09/2220 September 2022 Termination of appointment of Craig Richard Dee as a director on 2022-09-19

View Document

18/05/2218 May 2022 Appointment of Mr Mark Jason Birchall as a director on 2022-04-29

View Document

18/05/2218 May 2022 Appointment of Dr Stuart Peter John Smith as a director on 2022-04-29

View Document

18/05/2218 May 2022 Appointment of Mr Jarrod Michael Clay as a director on 2022-04-29

View Document

18/05/2218 May 2022 Appointment of Mr Mohid Miah as a director on 2022-04-29

View Document

18/05/2218 May 2022 Appointment of Mr Nigel Paul Seabridge as a director on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DEE / 02/01/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN DEE / 02/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES PENNINGTON / 16/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD DEE / 15/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013383850007

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1414 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD DEE / 01/06/2014

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O BDWM HALLOW PARK OFFICES HALLOW WORCESTER WR2 6PG ENGLAND

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES PENNINGTON

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR RICHARD JOHN DEE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WHITTAKER

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN WHITE

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THE GRANARY GRANGE LANE, LOWER BROADHEATH WORCESTER WORCESTERSHIRE WR2 6RW

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD DEE / 01/07/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WHITTAKER / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD DEE / 01/02/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD DEE

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEE

View Document

06/04/096 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DEE / 01/03/2008

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 £ NC 10000/11000 18/03/

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 ALLOT SHARES 18/03/03

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 26/28 SANSOME WALK WORCESTER WR1 1LY

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 SECRETARY RESIGNED

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 ALTER MEM AND ARTS 27/08/93

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 Resolutions

View Document

08/10/938 October 1993 Resolutions

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/07/9027 July 1990

View Document

27/07/9027 July 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information