GARTANA MINERALS LIMITED

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.06622778
CategoryPrivate Limited Company
Incorporated18 Jun 2008
Age15 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 8 days

SUMMARY

GARTANA MINERALS LIMITED is an dissolved private limited company with number 06622778. It was incorporated 15 years, 11 months, 13 days ago, on 18 June 2008 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Old address: 2 Forrest House 22 Hardwick Road Little Aston Sutton Coldfield West Midlands B74 3BX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Mullen

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Move registers to sail company

Date: 10 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Mullen

Change date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Incorporation company

Date: 18 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUXEL 186 LTD

31 LOUISE ROAD,LONDON,E15 4NN

Number:08916063
Status:ACTIVE
Category:Private Limited Company

E.E.SPINKS(LETCHWORTH)LIMITED

50 LEYS AVENUE,HERTFORDSHIRE,SG6 3EQ

Number:00296935
Status:ACTIVE
Category:Private Limited Company

KEN BOOTH & CO. LIMITED

ORCHARD HOUSE,HUNTINGDON,PE29 7DL

Number:01691044
Status:ACTIVE
Category:Private Limited Company

LITTLE AWKWARD BALLOON LIMITED

ASHLEYS,INVISION HOUSE,HITCHIN,SG4 0TY

Number:09197172
Status:ACTIVE
Category:Private Limited Company

MARK JAMES PROPERTY SOLUTIONS LTD.

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:10211765
Status:ACTIVE
Category:Private Limited Company

PANARAMA LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:07516719
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