GC HOMECARE LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Registered office address changed from C/O C/O Certax Accounting (Palmers Green) 8 Clock House Parade North Circular Road London N13 6BG England to 133 Howbeck Road Arnold Nottingham NG5 8QB on 2023-05-30

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/10/2123 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

15/02/2115 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHANE COPSON

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WALKER / 28/10/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR SHANE ANDREW COPSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 71 HIGH STREET ARNOLD NOTTINGHAM NG5 7AT ENGLAND

View Document

26/01/1726 January 2017 Registered office address changed from , 71 High Street, Arnold, Nottingham, NG5 7AT, England to C/O C/O Certax Accounting (Palmers Green) 8 Clock House Parade North Circular Road London N13 6BG on 2017-01-26

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM C/O NEALE & CO PO BOX 51 18 BG DRIVE HORNSEA NORTH HUMBERSIDE HU18 1WH

View Document

20/01/1720 January 2017 Registered office address changed from , C/O Neale & Co, PO Box 51, 18 Bg Drive, Hornsea, North Humberside, HU18 1WH to C/O C/O Certax Accounting (Palmers Green) 8 Clock House Parade North Circular Road London N13 6BG on 2017-01-20

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/07/163 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/08/131 August 2013 Registered office address changed from , C/O Neale & Co PO Box 51, 63 Newbigin, Hornsea, East Yorkshire, HU18 1WH, England on 2013-08-01

View Document

01/08/131 August 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O NEALE & CO PO BOX 51 63 NEWBIGIN HORNSEA EAST YORKSHIRE HU18 1WH ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/02/1211 February 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

11/02/1211 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/06/1011 June 2010 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