G.M.V. INVESTMENTS LIMITED
Status | LIQUIDATION |
Company No. | 00489163 |
Category | Private Limited Company |
Incorporated | 07 Dec 1950 |
Age | 73 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
G.M.V. INVESTMENTS LIMITED is an liquidation private limited company with number 00489163. It was incorporated 73 years, 4 months, 29 days ago, on 07 December 1950. The company address is PURNELLS PURNELLS, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2023
Action Date: 04 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-04
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 16 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2022
Action Date: 04 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: 9 st. Georges Yard, Castle Street, Farnham Surrey GU9 7LW
New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Change date: 2022-04-11
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 24 Mar 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Arthur Zandona
Termination date: 2021-12-15
Documents
Accounts with accounts type small
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type small
Date: 11 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type small
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Withdrawal of the secretaries register information from the public register
Date: 16 Aug 2018
Category: Officers
Sub Category: Register
Type: EW03
Documents
Secretaries register information on withdrawal from the public register
Date: 16 Aug 2018
Category: Officers
Sub Category: Register
Type: EW03RSS
Date: 2018-08-16
Documents
Directors register information on withdrawal from the public register
Date: 16 Aug 2018
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2018-08-16
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Withdrawal of the directors register information from the public register
Date: 16 Aug 2018
Category: Officers
Sub Category: Register
Type: EW01
Documents
Withdrawal of the directors residential address register information from the public register
Date: 16 Aug 2018
Category: Officers
Sub Category: Register
Type: EW02
Documents
Accounts with accounts type small
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Elect to keep the directors residential address register information on the public register
Date: 10 Sep 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 10 Sep 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 10 Sep 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change to a person with significant control
Date: 09 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr George Arthur Zandona
Documents
Cessation of a person with significant control
Date: 09 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Christina Maria Zandona
Documents
Accounts with accounts type small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type small
Date: 14 Dec 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: 14 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christina Maria Zandona
Change date: 2015-06-01
Documents
Change person secretary company with change date
Date: 14 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-01
Officer name: Christina Maria Zandona
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr George Arthur Zandona
Documents
Change person director company with change date
Date: 14 Sep 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cecilia Theresa Mcalister
Change date: 2015-06-01
Documents
Accounts with accounts type small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Legacy
Date: 12 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type small
Date: 19 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: 25 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Zandona
Documents
Legacy
Date: 03 Nov 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Capital
Type: SH19
Capital : 10,000 GBP
Date: 2011-11-03
Documents
Legacy
Date: 03 Nov 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/10/11
Documents
Resolution
Date: 03 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type small
Date: 23 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 21 Dec 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: 01 Nov 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Christina Maria Zandona
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr George Arthur Zandona
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mr Arthur Charles Zandona
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type small
Date: 11 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type small
Date: 07 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: 26-27 downing street farnham surrey GU9 7PD
Documents
Legacy
Date: 17 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: 29 ludgate hill london EC4M 7JE
Documents
Accounts with accounts type small
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/05; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type small
Date: 31 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Nov 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 01 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/00; full list of members
Documents
Legacy
Date: 22 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/99; full list of members
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 28 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/98; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 19 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 01 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/95; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
CHALLONSLEIGH,TAVISTOCK,PL19 9EL
Number: | 11084952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WAYSIDE, 80 DOWNHAM ROAD,BILLERICAY,CM11 1QD
Number: | 05374384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDGAIRNEY COTTAGE,KINROSS,KY13 0LG
Number: | SC380825 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ROSEWOOD AVENUE,GREENFORD,UB6 7QR
Number: | 06783240 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11325213 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11253470 |
Status: | ACTIVE |
Category: | Private Limited Company |