ITS (GB) LIMITED

C/O Frp Advisory Llp C/O Frp Advisory Llp, St Albans, AL1 3RD, Hertfordshire
StatusDISSOLVED
Company No.06578434
CategoryPrivate Limited Company
Incorporated28 Apr 2008
Age16 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution12 Aug 2020
Years3 years, 9 months, 27 days

SUMMARY

ITS (GB) LIMITED is an dissolved private limited company with number 06578434. It was incorporated 16 years, 1 month, 10 days ago, on 28 April 2008 and it was dissolved 3 years, 9 months, 27 days ago, on 12 August 2020. The company address is C/O Frp Advisory Llp C/O Frp Advisory Llp, St Albans, AL1 3RD, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 12 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation in administration court order ending administration

Date: 13 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM25

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Dec 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Macrae

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Macrae

Termination date: 2016-12-01

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd

Old address: C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: C/O Frp Advisory Llp Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ

Old address: The Tramshed Beehive Yard Walcot Street Bath Avon BA1 5BB

Change date: 2017-01-10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Macrae

Appointment date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Michael John Holmes

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-28

Officer name: Emma Louise Macrae

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-29

Officer name: Mr Justin Macrae

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2016

Action Date: 11 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-11

Charge number: 065784340004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Russell Macrae

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-02

Officer name: Mr Michael John Holmes

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2016

Action Date: 12 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-12

Officer name: Mrs Emma Louise Holmes

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 03 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-03

Officer name: Justin Macrae

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-02

Officer name: Mrs Emma Louise Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-02

Officer name: Emma Louise Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Russell Macrae

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065784340003

Documents

View document PDF

Termination secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Holmes

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Macrae

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Louise Holmes

Change date: 2011-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emma Louise Holmes

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Move registers to sail company

Date: 28 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Louise Holmes

Change date: 2010-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 17/07/2009 from top floor 4 berkeley square clifton bristol BS8 1HJ

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed emma holmes

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sharon smith

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chorus logistics LIMITED\certificate issued on 05/02/09

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 02/02/2009 from 5 QC30 queen charlotte street bristol BS1 4HJ

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Director appointed sharon marie smith

Documents

View document PDF

Resolution

Date: 07 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASCENT VENTURES LIMITED

EVERGREEN HOUSE THE EDGE,MANCHESTER,M3 5NA

Number:08834199
Status:ACTIVE
Category:Private Limited Company

CHANNEL SME HOLDINGS LIMITED

44 WHITFIELD STREET,LONDON,W1T 2RH

Number:10836205
Status:ACTIVE
Category:Private Limited Company

CRE8 HEALTH & FITNESS LIMITED

INDUCTA HOUSE FRYERS ROAD,WALSALL,WS2 7LZ

Number:06512680
Status:LIQUIDATION
Category:Private Limited Company

MAM (MAGDI'S AUTOMOTIVE MOVEMENTS) LTD

4 RAILWAY COTTAGES,BOSTON,PE20 3PU

Number:11296071
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OHM ELECTRICAL LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09630782
Status:ACTIVE
Category:Private Limited Company

TABITHA FRAZER BLANKS LIMITED

102 SUFFOLK PLACE,PORTHCAWL,CF36 3ED

Number:11504661
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