Download leads from Nexok and grow your business. Find out more

GCJM Civil Engineering Limited

Documents

Total Documents13
Total Pages32

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off
15 April 2016Compulsory strike-off action has been suspended
23 March 2016Registered office address changed from Flat 4 Chatsworth Square Carlisle CA1 1HB Great Britain to 9 Garfield Street Carlisle CA2 5EY on 23 March 2016
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ to Flat 4 Chatsworth Square Carlisle CA1 1HB on 8 March 2016
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
6 December 2014Total exemption small company accounts made up to 31 March 2014
27 September 2014Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE England to C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 27 September 2014
28 May 2014Registered office address changed from Flat 4 11 Chatsworth Square Carlisle Cumbria CA1 1HB on 28 May 2014
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
16 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing