GC ELECTRICAL (NOTTM) LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Registered office address changed from Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to 6a St. Mary Street Ilkeston DE7 8AF on 2023-07-05

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Registered office address changed from Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL on 2021-11-18

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY VICKERS / 12/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR GUY VICKERS / 12/08/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDSON

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR GUY VICKERS / 07/05/2019

View Document

20/05/1920 May 2019 CESSATION OF CHRISTOPHER EDWARDSON AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/05/1825 May 2018 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