Advanced company searchLink opens in new window

THE GENERAL ADVERTISING COMPANY LTD

Company number 09153590

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 12 February 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 12 February 2021
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 12 February 2020
24 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 12 February 2019
17 Aug 2018 600 Appointment of a voluntary liquidator
17 Aug 2018 LIQ10 Removal of liquidator by court order
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 12 February 2018
09 May 2018 AD01 Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre Johns Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018
14 Mar 2017 600 Appointment of a voluntary liquidator
02 Mar 2017 AD01 Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to C/O Abbey Taylor Limited Blades Enterprise Centre Johns Street Sheffield South Yorkshire S2 4SW on 2 March 2017
28 Feb 2017 4.20 Statement of affairs with form 4.19
28 Feb 2017 LIQ MISC RES Resolution INSOLVENCY:resolution re. Appointment of liquidators
28 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
16 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
04 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
17 Feb 2015 TM01 Termination of appointment of Claire Martin as a director on 17 February 2015
17 Feb 2015 AP01 Appointment of Mr Lee Martin as a director on 17 February 2015
14 Nov 2014 AD01 Registered office address changed from 2 Naval Street Manchester M4 6BA England to Centurion House 129 Deansgate Manchester M3 3WR on 14 November 2014