GARDNER (A) LIMITED

2 Cornwall Street 2 Cornwall Street, West Midlands, B3 2DL
StatusDISSOLVED
Company No.03610673
CategoryPrivate Limited Company
Incorporated31 Jul 1998
Age25 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 12 days

SUMMARY

GARDNER (A) LIMITED is an dissolved private limited company with number 03610673. It was incorporated 25 years, 9 months, 17 days ago, on 31 July 1998 and it was dissolved 8 years, 1 month, 12 days ago, on 05 April 2016. The company address is 2 Cornwall Street 2 Cornwall Street, West Midlands, B3 2DL.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Mar 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 21 Apr 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 16/03/06 from: 2 cornwall street birmingham B3 2DL

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Apr 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Apr 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Miscellaneous

Date: 04 Jun 2003

Category: Miscellaneous

Type: MISC

Description: Form 3.2 - statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 04 Jun 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 31/03/03 from: whitacre road nuneaton warwickshire CV11 6BP

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gardner aerospace LIMITED\certificate issued on 24/03/03

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 04/11/02 from: grays court 1 nursery road edgbaston birmingham B15 3JX

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 14/12/01 from: barton hall hardy street eccles manchester M30 7WJ

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 16 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WA

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Statement of affairs

Date: 05 Jan 1999

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Capital

Type: 88(2)P

Description: Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 02/12/98 from: 71 princess street manchester M2 4HL

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEE 7 GROUP LIMITED

2 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:07662130
Status:ACTIVE
Category:Private Limited Company

NEUTRAL ELECTRICAL CONTRACTORS UK LIMITED

103 CHORLEY ROAD,MANCHESTER,M27 4AA

Number:11927738
Status:ACTIVE
Category:Private Limited Company

PMS SOUTH WEST LTD

3 SOUTHERNHAY WEST,EXETER,EX1 1JG

Number:09724438
Status:ACTIVE
Category:Private Limited Company

PRAYBOURNE LIMITED

2C EAGLE ROAD,REDDITCH,B98 9HF

Number:01421991
Status:ACTIVE
Category:Private Limited Company

QS PRO LTD

9 SPINNEY RISE SPINNEY RISE,BRADFORD,BD4 0TX

Number:10161624
Status:ACTIVE
Category:Private Limited Company

SIXISM LIMITED

SANDALL HOUSE,HERNE BAY,CT6 5AX

Number:06448298
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