G&C CANTERBURY HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUTCHISON / 01/07/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 PREVSHO FROM 31/12/2019 TO 31/08/2019

View Document

31/01/2031 January 2020 CESSATION OF LUCINDA MIA MCLAUGHLIN AS A PSC

View Document

31/01/2031 January 2020 CESSATION OF GERALD FRANCIS MCLAUGHLIN AS A PSC

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I & G GAS HOLDINGS LTD

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR LUCINDA MCLAUGHLIN

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED WAYNE DAVID RUSSELL

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR IAN HUTCHISON

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY AINSLEY MCLAUGHLIN

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR GERALD MCLAUGHLIN

View Document

27/08/1927 August 2019 17/12/18 STATEMENT OF CAPITAL GBP 6.316

View Document

07/12/187 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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