GEMGOLD ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 06553349 |
Category | Private Limited Company |
Incorporated | 02 Apr 2008 |
Age | 16 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 22 days |
SUMMARY
GEMGOLD ENGINEERING LIMITED is an dissolved private limited company with number 06553349. It was incorporated 16 years, 2 months, 2 days ago, on 02 April 2008 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is 3 Curtis Road 3 Curtis Road, Stockport, SK4 3JU, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Peter James Unwin
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed jacqueline tracey unwin
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed peter james unwin
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
WILSON FIELD LTD,SHEFFIELD,S11 9PS
Number: | 04932802 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ
Number: | 10277049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLIN DESIGN ASSOCIATES LIMITED
PORTWALL PLACE,BRISTOL,BS1 6NA
Number: | 02072926 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE, 11 ALMA ROAD,KING'S LYNN,PE31 7NY
Number: | 11340080 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THE HUNDRED,HAMPSHIRE,SO51 8BZ
Number: | 04655534 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 3-F 19 GERRARD STREET,LONDON,W1D 6JG
Number: | 08567284 |
Status: | ACTIVE |
Category: | Private Limited Company |