G & C ENTERPRISES LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

15/03/2115 March 2021 30/10/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

21/07/2021 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

14/05/1914 May 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE LEEDHAM / 01/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD LEEDHAM / 01/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEEDHAM / 01/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE STABLES HIPSLEY LANE BAXTERLEY ATHERSTONE WARWICKSHIRE CV9 2LW

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE LEEDHAM / 01/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR GERALD LEEDHAM / 01/04/2019

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE LEEDHAM / 01/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE LEEDHAM / 01/04/2019

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

26/06/1826 June 2018 30/10/17 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031877090011

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

12/06/1512 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

03/06/143 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031877090011

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

14/06/1214 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

01/07/111 July 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/06/104 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE YVONNE LEEDHAM / 01/01/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD LEEDHAM / 01/01/2010

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 October 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 30/10/2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/05/0522 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9613 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 69 ST JOHNS HILL SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0JE

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/04/9618 April 1996 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