GARDNER ALLINGHAM PATON LIMITED

27 New Dover Road 27 New Dover Road, Kent, CT1 3DN
StatusDISSOLVED
Company No.02806612
CategoryPrivate Limited Company
Incorporated02 Apr 1993
Age31 years, 2 months
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 14 days

SUMMARY

GARDNER ALLINGHAM PATON LIMITED is an dissolved private limited company with number 02806612. It was incorporated 31 years, 2 months ago, on 02 April 1993 and it was dissolved 5 months, 14 days ago, on 19 December 2023. The company address is 27 New Dover Road 27 New Dover Road, Kent, CT1 3DN.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip James Gardner

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr. Peter David De Grey Allingham

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-14

Officer name: Mr Peter David De Grey Allingham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2021

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter David De Grey Allingham

Change date: 2020-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Legacy

Date: 23 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Nov 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH02

Date: 2009-10-19

Documents

View document PDF

Resolution

Date: 03 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Capital

Type: 169

Description: £ ic 300/200 01/12/06 £ sr 100@1=100

Documents

View document PDF

Resolution

Date: 08 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 26/07/01--------- £ si 297@1=297 £ ic 3/300

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Capital

Type: 123

Description: £ nc 100/1000 26/07/01

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Address

Type: 287

Description: Registered office changed on 19/03/98 from: white hall syderstone kings lynn norfolk PE31 8SB

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Capital

Type: 88(2)R

Description: Ad 25/07/96--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/96; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Resolution

Date: 28 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 12 May 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 10/09/93 from: 84 temple cambers temple avenue london EC4Y ohp

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lenfile LIMITED\certificate issued on 30/06/93

Documents

View document PDF

Incorporation company

Date: 02 Apr 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGD SOLUTIONS LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:06150883
Status:ACTIVE
Category:Private Limited Company

CHESHIRE GYMNASTICS LIMITED

MOSS FARM GYMNASTICS PERFORMANCE CENTRE,NORTHWICH,CW8 4BG

Number:09000553
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JJ ACCOUNTS LIMITED

REDROOFS,TENBURY WELLS,WR15 8EN

Number:07181484
Status:ACTIVE
Category:Private Limited Company

MEDILIA SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11869208
Status:ACTIVE
Category:Private Limited Company

MIDNIGHT LIGHTS LTD.

UNIT 1,ERITH,DA8 2AJ

Number:09368986
Status:ACTIVE
Category:Private Limited Company

RENTING AND DISTRIBUTING LIMITED

37 PAGET STREET,LEICESTERSHIRE,LE11 5DS

Number:11381969
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