G & T PROPERTIES (KENT) LIMITED

7 Appledore Road 7 Appledore Road, Ashford, TN26 3TG, Kent
StatusDISSOLVED
Company No.05124628
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 17 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 17 days

SUMMARY

G & T PROPERTIES (KENT) LIMITED is an dissolved private limited company with number 05124628. It was incorporated 20 years, 17 days ago, on 11 May 2004 and it was dissolved 13 years, 4 months, 17 days ago, on 11 January 2011. The company address is 7 Appledore Road 7 Appledore Road, Ashford, TN26 3TG, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander James Hickey

Change date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Glynis Hickey

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Thomas Edward John Hickey

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with made up date

Date: 20 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/07/05

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed WMNEWCO43 LIMITED\certificate issued on 15/09/04

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEK INVESTMENTS LIMITED

11 THAMES ROAD,BARKING,IG11 0HG

Number:11433531
Status:ACTIVE
Category:Private Limited Company

ELIAD PROJECTS LLP

3RD FLOOR,LONDON,W1U 6TU

Number:OC400077
Status:ACTIVE
Category:Limited Liability Partnership

ELITE BOOKKEEPERS LLP

39 GAINSBOROUGH STREET,SALFORD,M7 4AL

Number:OC417925
Status:ACTIVE
Category:Limited Liability Partnership

EXOSECT LIMITED

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:03762879
Status:IN ADMINISTRATION
Category:Private Limited Company

JR BEADLE INVESTMENTS LIMITED

THE WYNDS MOUNT PLEASANT,BISHOP AUKLAND,DL13 5EW

Number:11066106
Status:ACTIVE
Category:Private Limited Company

TINY TRUCKER TRANSPORT LIMITED

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11248167
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