GOOD RELATIONS (WALES) LIMITED

PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom
StatusDISSOLVED
Company No.03959593
CategoryPrivate Limited Company
Incorporated29 Mar 2000
Age24 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 7 months, 6 days

SUMMARY

GOOD RELATIONS (WALES) LIMITED is an dissolved private limited company with number 03959593. It was incorporated 24 years, 1 month, 19 days ago, on 29 March 2000 and it was dissolved 7 years, 7 months, 6 days ago, on 11 October 2016. The company address is PO BOX 70693 62 Buckingham Gate, London, SW1P 9ZP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Old address: PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP

Change date: 2016-02-24

New address: PO Box 70693 62 Buckingham Gate London SW1P 9ZP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: 14 Curzon Street London W1J 5HN

Documents

View document PDF

Termination secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Tolliss

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Edward Davison

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas George Tolliss

Change date: 2010-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert davison / 19/09/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Address

Type: 287

Description: Registered office changed on 08/05/00 from: 7 hertford street london W1Y 8LP

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/01 to 31/12/00

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 29 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 BEULAH ROAD (TUNBRIDGE WELLS) LIMITED

11 SUDELEY TERRACE,EAST SUSSEX,BN2 1HD

Number:03487720
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C NELLAN LIMITED

- C/O E SIMS ACCOUNTANCY LTD,DARTFORD,DA1 3BU

Number:11687886
Status:ACTIVE
Category:Private Limited Company

FAMILY WEALTH PRESERVATION LIMITED

70 BRADLEY COURT,WORCESTER,WR5 3GH

Number:05146082
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET NUTRITION LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11146770
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARISKARA LTD

44 BLYTHSWOOD ROAD,ILFORD,IG3 8SH

Number:11848735
Status:ACTIVE
Category:Private Limited Company

RHODEVANS LIMITED

HOBSON STREET,STOKE-ON-TRENT,ST6 2AW

Number:06822381
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