GLOBETECH CELLAR SERVICES LTD.
Status | LIQUIDATION |
Company No. | 02879047 |
Category | Private Limited Company |
Incorporated | 08 Dec 1993 |
Age | 30 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
GLOBETECH CELLAR SERVICES LTD. is an liquidation private limited company with number 02879047. It was incorporated 30 years, 4 months, 19 days ago, on 08 December 1993. The company address is Unit 16 Dean Court Great Western Business Park Unit 16 Dean Court Great Western Business Park, Bristol, BS37 5NJ.
Company Fillings
Liquidation voluntary arrangement completion
Date: 02 Aug 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Jul 2010
Action Date: 13 Jul 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-07-13
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 12 Jul 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation compulsory winding up order
Date: 09 Jul 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 06 Jul 2010
Category: Insolvency
Type: COCOMP
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Jun 2010
Action Date: 29 Apr 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-04-29
Documents
Change registered office address company with date old address
Date: 19 Dec 2009
Action Date: 19 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-19
Old address: Unit 4 Whitehall Trading Estate Gerrish Avenue Whitehall Bristol BS5 9DF
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 13 May 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brenda cottrell
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: unit 20A wilson street st pauls bristol BS2 9HH
Documents
Legacy
Date: 20 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2001
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts amended with accounts type full
Date: 13 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AAMD
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 07 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 10 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Legacy
Date: 11 Jan 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; no change of members
Documents
Legacy
Date: 17 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 29 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 11 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; full list of members
Documents
Legacy
Date: 29 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 29/09/97 from: globe house eugene street bristol BS5 0TN
Documents
Accounts with accounts type full
Date: 27 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 30 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; no change of members
Documents
Accounts with accounts type full
Date: 17 May 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; no change of members
Documents
Accounts with accounts type full
Date: 05 Sep 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 14 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/94; full list of members
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 05/11/94 from: universal house pennywell road bristol avon BS5 0TJ
Documents
Legacy
Date: 11 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 26 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 26/01/94 from: 2 baches street london N1 6UB
Documents
Certificate change of name company
Date: 21 Jan 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helpcard LIMITED\certificate issued on 24/01/94
Documents
Some Companies
BROOMFIELD ESTATES INVESTMENTS LIMITED
THE CORNER HOUSE,ALTRINCHAM,WA15 9PR
Number: | 05085961 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 125-160 CITY ROAD, LONDON CM FOUNDERS,LONDON,EC1V 2NX
Number: | 11389147 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 07282456 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE BARBER CONSULTANCY LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11375314 |
Status: | ACTIVE |
Category: | Private Limited Company |
MREPS TRUSTEES (NO 51) LIMITED
MAYFLOWER,DANBURY,CM3 4DX
Number: | 04812903 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE LAURELS,BEDWORTH,CV12 0PW
Number: | 11245895 |
Status: | ACTIVE |
Category: | Private Limited Company |