G.C.L. SYDDALL & CO. LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1925 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

12/10/1812 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2018:LIQ. CASE NO.1

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 4 ROYAL COURT BASIL CLOSE CHESTERFIELD DERBYSHIRE S41 7SL ENGLAND

View Document

08/09/178 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/09/178 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM PEN Y CEI LON PEN CEI ABERSOCH GWYNEDD LL53 7AY UNITED KINGDOM

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1622 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 DISS40 (DISS40(SOAD))

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 2H CHURCH VIEW BUSINESS CENTRE CHURCH VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9HA ENGLAND

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM PEN Y CEI LON PEN CEI ABERSOCH GWYNEDD LL53 7AY

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/02/1624 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE SYDDALL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SYDDALL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SYDDALL

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/01/1220 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/03/112 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE SYDDALL / 12/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWTON SYDDALL / 12/01/2010

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED IAN LAWTON SYDDALL

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 130 STOCKPORT ROAD MARPLE STOCKPORT SK6 6DQ

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/04/9912 April 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/07/9519 July 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

23/02/9023 February 1990 RETURN MADE UP TO 29/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 08/12/88; NO CHANGE OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

17/02/8817 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/02/8711 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/6329 August 1963 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