GWELROCK LIMITED

19 Penrhyn Rd 19 Penrhyn Rd, Surrey, KT1 2BZ
StatusDISSOLVED
Company No.05182461
CategoryPrivate Limited Company
Incorporated19 Jul 2004
Age19 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 7 months, 2 days

SUMMARY

GWELROCK LIMITED is an dissolved private limited company with number 05182461. It was incorporated 19 years, 10 months, 27 days ago, on 19 July 2004 and it was dissolved 11 years, 7 months, 2 days ago, on 13 November 2012. The company address is 19 Penrhyn Rd 19 Penrhyn Rd, Surrey, KT1 2BZ.



Company Fillings

Gazette dissolved voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 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: 22 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Move registers to sail company

Date: 22 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 12 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-12

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 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: 01 Oct 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Christopher O'callaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/08/05

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 19 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.SAYER LIMITED

78 MALTINGS CLOSE,LONDON,E3 3TB

Number:11514732
Status:ACTIVE
Category:Private Limited Company

CHERRY NURSERIES LIMITED

CHERRYVALE NURSERY,ASH VALE,GU12 5NZ

Number:02744325
Status:ACTIVE
Category:Private Limited Company

ELLA RAE JEWELLERY LTD

11 BUTTS ROAD,FARINGDON,SN7 7PG

Number:11701471
Status:ACTIVE
Category:Private Limited Company
Number:02154236
Status:ACTIVE
Category:Private Limited Company

SARCON SURVEYS LIMITED

3 HEYWOOD AVENUE, AUSTERLANDS,OLDHAM,OL4 4AZ

Number:06320369
Status:ACTIVE
Category:Private Limited Company

STEELCHASE LTD

90 CROYLAND ROAD,WELLINGBOROUGH,NN8 2AX

Number:11903529
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