GCL CONTRACTORS LTD
Status | LIQUIDATION |
Company No. | 02122613 |
Category | Private Limited Company |
Incorporated | 13 Apr 1987 |
Age | 37 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
GCL CONTRACTORS LTD is an liquidation private limited company with number 02122613. It was incorporated 37 years, 3 months, 21 days ago, on 13 April 1987. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Aug 2023
Action Date: 09 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-09
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2023
Action Date: 08 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-08
Old address: C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-21
Old address: Trident House 105 Derby Road Liverpool L20 8LZ
New address: Walker House Exchange Flags Liverpool Merseyside L2 3YL
Documents
Resolution
Date: 21 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 03 Dec 2020
Action Date: 29 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-29
Capital : 201 GBP
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-26
Old address: C/O Whitnalls First Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX
New address: Trident House 105 Derby Road Liverpool L20 8LZ
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 20 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 02 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-02
Officer name: Mr David Weston
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 02 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-02
Officer name: Mrs Margaret Helen Potts
Documents
Change person director company with change date
Date: 13 Dec 2017
Action Date: 02 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-02
Officer name: Mr Patrick Joseph Gormley
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Weston
Appointment date: 2014-09-29
Documents
Termination director company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Weston
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Change person director company with change date
Date: 14 Jan 2014
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-02
Officer name: Mrs Margaret Helen Potts
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mr Patrick Joseph Gormley
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mr David Weston
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Mrs Margaret Helen Potts
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david weston / 13/04/2007
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/07; change of members
Documents
Legacy
Date: 18 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/12/06-08/12/06 £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/04/06
Documents
Resolution
Date: 17 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
Legacy
Date: 28 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 22/03/99 from: c/o whitnalls 3RD floor, 1 exchange flags no.1 Dale street liverpool L2 2RW
Documents
Accounts with accounts type small
Date: 27 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; no change of members
Documents
Accounts with accounts type small
Date: 05 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; no change of members
Documents
Certificate change of name company
Date: 23 Jul 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed G.C.L. planthire LTD\certificate issued on 24/07/97
Documents
Accounts with accounts type small
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/96; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/95; no change of members
Documents
Accounts with accounts type small
Date: 06 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 14 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/94; no change of members
Documents
Legacy
Date: 08 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 22 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 04 Jan 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 02 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Certificate change of name company
Date: 14 Nov 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fixrite (reinforcements) LIMITED\certificate issued on 15/11/91
Documents
Legacy
Date: 10 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 11 Jun 1991
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Jan 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 06 Jun 1989
Category: Address
Type: 287
Description: Registered office changed on 06/06/89 from: 26 exchange street east liverpool L2 3PH
Documents
Some Companies
8 HENGROVE LANE,BRISTOL,BS14 9DL
Number: | 11765766 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,LEICESTER,LE1 6YH
Number: | 10925428 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 CRESCENT ROAD,HERTFORDSHIRE,EN4 8SB
Number: | 08809352 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 LONDON ROAD,STOCKPORT,SK7 4DJ
Number: | 03606354 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAINT PETERS CHAMBERS,HUDDERSFIELD,HD1 1RA
Number: | 09527842 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX
Number: | 09672848 |
Status: | ACTIVE |
Category: | Private Limited Company |