GRASSPHALTE-GAZE LIMITED

Crest House, Pyrcroft Road Crest House, Pyrcroft Road, Surrey, KT16 9GN
StatusDISSOLVED
Company No.00183342
CategoryPrivate Limited Company
Incorporated24 Jul 1922
Age101 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

GRASSPHALTE-GAZE LIMITED is an dissolved private limited company with number 00183342. It was incorporated 101 years, 9 months, 29 days ago, on 24 July 1922 and it was dissolved 3 years, 4 months, 3 days ago, on 19 January 2021. The company address is Crest House, Pyrcroft Road Crest House, Pyrcroft Road, Surrey, KT16 9GN.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Duncan John Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-31

Officer name: Mr Peter Martin Truscott

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Christopher Tinker

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stone

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph Bergin

Termination date: 2019-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-21

Officer name: Mr Stephen Stone

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Nigel Christopher Tinker

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-11

Officer name: Patrick Joseph Bergin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Nigel Christopher Tinker

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Stone

Change date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Darby

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2010

Action Date: 22 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-22

Officer name: Kevin Maguire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nigel christopher tinker

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stephen stone

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Resolution

Date: 19 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin maguire

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william hague

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/00; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/02/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Mar 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/02/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 13/02/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Resolution

Date: 26 Jan 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 23/06/92 from: old house bisley surrey GU24 9DS

Documents

View document PDF

Legacy

Date: 20 Jun 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/02/92; full list of members

Documents

View document PDF


Some Companies

CAMPSIE REAL LIMITED

8 CAMPSIE REAL ESTATE, MCLEAN ROAD,LONDONDERRY,BT47 3XX

Number:NI018116
Status:ACTIVE
Category:Private Limited Company

E W CONTRACTING LIMITED

WESSEX HOUSE,MELKSHAM,SN12 8BU

Number:03328703
Status:ACTIVE
Category:Private Limited Company

LONDON PROPERTY DR LTD

35A ST GEORGES RD,LONDON,SE1 6EW

Number:11181724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P G CARMICHAEL LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:09041016
Status:ACTIVE
Category:Private Limited Company

S.K. GHOSH LIMITED

FLAT 8, 1-3,LONDON,W1W 7BU

Number:03099226
Status:ACTIVE
Category:Private Limited Company

SPECIALTOURS LIMITED

10 LONDON MEWS,,W2 1HY

Number:02278224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source