Advanced company searchLink opens in new window

GCM 600 LIMITED

Company number 00742961

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2022 TM02 Termination of appointment of 600 Uk Limited as a secretary on 8 April 2022
07 Dec 2021 TM01 Termination of appointment of Andrew Donald Tearne as a director on 30 November 2021
05 Mar 2019 AD01 Registered office address changed from 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL England to 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA on 5 March 2019
06 Jul 2017 AP01 Appointment of Mr Andrew Donald Tearne as a director on 6 July 2017
06 Jul 2017 TM01 Termination of appointment of Richard James Taylor as a director on 6 July 2017
22 Aug 2016 AC92 Restoration by order of the court
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
11 Mar 2015 SH20 Statement by Directors
11 Mar 2015 SH19 Statement of capital on 11 March 2015
  • GBP 1
11 Mar 2015 CAP-SS Solvency Statement dated 24/02/15
11 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £499051 cancelled from revaluation reserve/ re dividend 24/02/2015
17 Feb 2015 AD01 Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015
28 Dec 2014 AA Accounts for a dormant company made up to 29 March 2014
30 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 25,000
02 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
10 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
12 Mar 2012 TM02 Termination of appointment of Arthur Green as a secretary
12 Mar 2012 AD01 Registered office address changed from Gcm 600 Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 12 March 2012
12 Mar 2012 AP01 Appointment of Mr Neil Richard Carrick as a director
12 Mar 2012 TM01 Termination of appointment of Martyn Wakeman as a director
12 Mar 2012 AP01 Appointment of Mr Richard James Taylor as a director