GTC INTERIORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/06/241 June 2024 | Statement of affairs |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Resolutions |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
14/05/2414 May 2024 | Registered office address changed from 43 Stockley Crescent Solihull West Midlands B90 3SW to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-05-14 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | DISS40 (DISS40(SOAD)) |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | FIRST GAZETTE |
09/05/169 May 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
09/05/169 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD THOMAS CARTHY / 08/03/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH CARTHY |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/05/1026 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD THOMAS CARTHY / 01/02/2010 |
15/01/1015 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
08/07/098 July 2009 | DISS40 (DISS40(SOAD)) |
07/07/097 July 2009 | FIRST GAZETTE |
07/07/097 July 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
07/02/087 February 2008 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 49-50 BRADFORD STREET WALSALL WEST MIDLANDS WS1 3QD |
07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | SECRETARY'S PARTICULARS CHANGED |
29/03/0729 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0630 March 2006 | NEW SECRETARY APPOINTED |
30/03/0630 March 2006 | SECRETARY RESIGNED |
06/03/066 March 2006 | 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