Advanced company searchLink opens in new window

G & G CONTROL SYSTEMS (2014) LTD

Company number 08862418

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)
09 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
09 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 November 2017
16 Nov 2016 AD01 Registered office address changed from Unit 2 Grove House Webberley Lane Longton Stoke-on-Trent Staffs ST3 1RJ to 7 st Petersgate Stockport Cheshire SK1 1EB on 16 November 2016
15 Nov 2016 4.20 Statement of affairs with form 4.19
15 Nov 2016 600 Appointment of a voluntary liquidator
15 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-03
03 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
10 Apr 2014 MR01 Registration of charge 088624180002
28 Feb 2014 MR01 Registration of charge 088624180001
29 Jan 2014 AP01 Appointment of Mr Darren Robert Lloyd as a director
27 Jan 2014 TM01 Termination of appointment of Osker Heiman as a director
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 1