GCT LAT 51 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Liquidators' statement of receipts and payments to 2025-08-19 |
| 14/08/2514 August 2025 | Removal of liquidator by court order |
| 09/12/249 December 2024 | Appointment of a voluntary liquidator |
| 08/10/248 October 2024 | Liquidators' statement of receipts and payments to 2024-08-19 |
| 23/08/2423 August 2024 | Liquidators' statement of receipts and payments to 2023-08-19 |
| 24/10/2224 October 2022 | Liquidators' statement of receipts and payments to 2022-08-19 |
| 28/09/2128 September 2021 | Liquidators' statement of receipts and payments to 2021-08-19 |
| 19/09/1919 September 2019 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
| 05/09/195 September 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 05/09/195 September 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
| 05/09/195 September 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 14/08/1914 August 2019 | REGISTERED OFFICE CHANGED ON 14/08/2019 FROM GROUND FLOOR CARGO HOUSE FISHLEIGH ROAD ROUNDSWELL BUSINESS PARK BARNSTAPLE DEVON EX31 3UD ENGLAND |
| 18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
| 01/07/171 July 2017 | DISS40 (DISS40(SOAD)) |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR CARL METCALFE |
| 14/08/1514 August 2015 | DIRECTOR APPOINTED CARL METCALFE |
| 20/07/1520 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085634120002 |
| 06/12/146 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085634120001 |
| 18/07/1418 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GCT LAT 51 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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