About

Registered Number: 06709067
Date of Incorporation: 26/09/2008 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years and 1 month ago)
Registered Address: 1 Pirie Close, Congleton, Cheshire, CW12 2QH

 

Based in Cheshire, Gcg Projects Ltd was established in 2008. We don't know the number of employees at the organisation. There are 3 directors listed as Gilson, Beryl, Gilson, Beryl, Gilson, Geoffrey Charles for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILSON, Beryl 06 April 2013 - 1
GILSON, Geoffrey Charles 30 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GILSON, Beryl 30 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 22 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 25 September 2015
AA01 - Change of accounting reference date 18 August 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 05 June 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.