GWAILO LIMITED

92 London Street, Reading, RG1 4SJ, Berkshire
StatusDISSOLVED
Company No.05690551
CategoryPrivate Limited Company
Incorporated28 Jan 2006
Age18 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution22 Apr 2014
Years10 years, 1 month, 23 days

SUMMARY

GWAILO LIMITED is an dissolved private limited company with number 05690551. It was incorporated 18 years, 4 months, 18 days ago, on 28 January 2006 and it was dissolved 10 years, 1 month, 23 days ago, on 22 April 2014. The company address is 92 London Street, Reading, RG1 4SJ, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2013

Action Date: 28 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Dec 2012

Action Date: 28 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-12

Old address: The Three and Ten 10 Steine Street Brighton East Sussex BN2 1TE United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 11 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Lucraft Secretarial Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Richard James Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from the queens head 10 steine street brighton east sussex BN2 1TE united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 01/03/2008 from three and ten 19 new road nrighton east sussex BN1 1UF

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/03/07

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 13/03/07 from: the queens head 10 steine street brighton east sussex BN2 1TE

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 19/06/06 from: 257 queens park road brighton east sussex BN2 9XJ

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALESSIO POWER DESIGNS LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:09150987
Status:ACTIVE
Category:Private Limited Company

APPROACH WITH CAUTION LTD

34 LORETTO GARDENS,HARROW,HA3 9LZ

Number:11948129
Status:ACTIVE
Category:Private Limited Company

ARROW BUILDING SERVICES SWINDON LIMITED

9 TREGANTLE WALK,SWINDON,SN3 3PF

Number:09118282
Status:ACTIVE
Category:Private Limited Company

CREATESHIFT LTD

11 142 KINGS ROAD,BRIGHTON,BN1 2LP

Number:08092272
Status:ACTIVE
Category:Private Limited Company

LEGACY PRO LIMITED

LANCASTER HOUSE,NORWICH,NR7 0HF

Number:11698735
Status:ACTIVE
Category:Private Limited Company

MARSHALL COURIERS LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC419022
Status:ACTIVE
Category:Limited Liability Partnership

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