About

Registered Number: 04546861
Date of Incorporation: 27/09/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: 12 Venn Hill, Milton Abbot, Tavistock, PL19 0NY,

 

Established in 2002, Gcl (Properties) Ltd have registered office in Tavistock, it has a status of "Dissolved". We do not know the number of employees at this company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 January 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 27 October 2003
CERTNM - Change of name certificate 08 July 2003
395 - Particulars of a mortgage or charge 02 April 2003
RESOLUTIONS - N/A 28 March 2003
MEM/ARTS - N/A 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
CERTNM - Change of name certificate 22 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 27 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.