GNC ENGINEERING LTD

Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusDISSOLVED
Company No.06530407
CategoryPrivate Limited Company
Incorporated11 Mar 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution08 Apr 2020
Years4 years, 1 month, 22 days

SUMMARY

GNC ENGINEERING LTD is an dissolved private limited company with number 06530407. It was incorporated 16 years, 2 months, 19 days ago, on 11 March 2008 and it was dissolved 4 years, 1 month, 22 days ago, on 08 April 2020. The company address is Units 1-3 Hilltop Business Park Units 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Sep 2019

Action Date: 03 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 27 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 31 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 29 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-07

New address: Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Old address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Burford OX18 4BH England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Aug 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordy Nelson

Change date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Old address: 14 Frethern Close Burford Oxfordshire OX18 4NT

New address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Burford OX18 4BH

Change date: 2016-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-01

Officer name: Amy Nelson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Move registers to sail company

Date: 18 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Mar 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-15

Officer name: Mr Gordon Nelson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Gordon Nelson

Documents

View document PDF

Legacy

Date: 18 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 11 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKZ PLUMBING & HEATING LTD

12 WINCOMBE STREET,MANCHESTER,M14 7PJ

Number:11225566
Status:ACTIVE
Category:Private Limited Company

EUROPTICAL LIMITED

C/O MWS,WESTCLIFF ON SEA,SS0 9PE

Number:04381231
Status:ACTIVE
Category:Private Limited Company

EXPRESS TRADERS LTD

2A MOULTON STREET,MANCHESTER,M8 8FQ

Number:11789514
Status:ACTIVE
Category:Private Limited Company

HARVEY'S BUILDING SERVICES LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:10217771
Status:ACTIVE
Category:Private Limited Company

LITERALLY LIMITED

499A PINNER ROAD,HARROW,HA2 6EH

Number:11123832
Status:ACTIVE
Category:Private Limited Company

N&A JOINERS LTD

5 WATERSIDE,LINLITHGOW,EH49 7AR

Number:SC523915
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