GCT LAT 51 LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-19

View Document

14/08/2514 August 2025 Removal of liquidator by court order

View Document

09/12/249 December 2024 Appointment of a voluntary liquidator

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-08-19

View Document

23/08/2423 August 2024 Liquidators' statement of receipts and payments to 2023-08-19

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-08-19

View Document

28/09/2128 September 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

19/09/1919 September 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

05/09/195 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/195 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/195 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 FIRST GAZETTE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARL METCALFE

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED CARL METCALFE

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085634120002

View Document

06/12/146 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085634120001

View Document

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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