GB PUB COMPANY VCT LIMITED

Oakwell House Dog Lane Oakwell House Dog Lane, Exeter, EX5 1PZ, Devon
StatusDISSOLVED
Company No.05453505
CategoryPrivate Limited Company
Incorporated16 May 2005
Age19 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution30 Dec 2014
Years9 years, 5 months, 20 days

SUMMARY

GB PUB COMPANY VCT LIMITED is an dissolved private limited company with number 05453505. It was incorporated 19 years, 1 month, 3 days ago, on 16 May 2005 and it was dissolved 9 years, 5 months, 20 days ago, on 30 December 2014. The company address is Oakwell House Dog Lane Oakwell House Dog Lane, Exeter, EX5 1PZ, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 30 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Dearden

Termination date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 03 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gudgin

Change date: 2011-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 16 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-16

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gudgin

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: William James Peaker

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-10

Officer name: William James Peaver

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Gould

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david gudgin / 18/09/2009

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed william james peaver

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from close ventures 10 crown place london EC2A 4FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary elliot benjamin gould logged form

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alasdair gould

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 31/10/2008 from grove hill, victoria road barnstaple devon EX32 8DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/06/05--------- £ si [email protected]=9 £ ic 6096/6105

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/10/05--------- £ si [email protected]=1605 £ ic 4491/6096

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 30/09/05

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/06/05--------- £ si [email protected]=4490 £ ic 1/4491

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 122

Description: S-div 16/06/05

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/06/05

Documents

View document PDF

Resolution

Date: 05 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GB company vct LIMITED\certificate issued on 18/05/05

Documents

View document PDF

Incorporation company

Date: 16 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUPROF UK LIMITED

UNIT A5 ALTRINCHAM BUSINESS PARK,ALTRINCHAM,WA14 5GJ

Number:05766476
Status:ACTIVE
Category:Private Limited Company

BLINDS MAN BLUFF LIMITED

UNIT 44A AVENUE 2,CHESTERFIELD,S41 0QR

Number:06549614
Status:ACTIVE
Category:Private Limited Company

CAREER DOCTORS NETWORK LIMITED

MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT

Number:08595833
Status:ACTIVE
Category:Private Limited Company

DSC GROUP LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:11465120
Status:ACTIVE
Category:Private Limited Company

O'BYRNE & PATRICK LTD

21 SATION STREET STATION STREET,MANSFIELD,NG19 8AD

Number:07368754
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN PLUG LIMITED

9 TRELLECK ROAD,READING,RG1 6EN

Number:10466966
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