GEEZERZ & GALZ LTD

29 Village Way 29 Village Way, Telford, TF2 6TJ, Shropshire
StatusDISSOLVED
Company No.06631243
CategoryPrivate Limited Company
Incorporated26 Jun 2008
Age15 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 9 days

SUMMARY

GEEZERZ & GALZ LTD is an dissolved private limited company with number 06631243. It was incorporated 15 years, 11 months, 17 days ago, on 26 June 2008 and it was dissolved 4 years, 4 months, 9 days ago, on 04 February 2020. The company address is 29 Village Way 29 Village Way, Telford, TF2 6TJ, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Mogg

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Mogg

Appointment date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 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: 20 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 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: 07 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 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: 05 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Harris

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Mogg

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Mogg

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 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: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCO ENTERPRISES LIMITED

118B OXFORD ROAD,READING,RG1 7NG

Number:01755453
Status:ACTIVE
Category:Private Limited Company

COMCARE TECHNOLOGY LIMITED

19 BOOTHS HILL ROAD,LYMM,WA13 0DJ

Number:04105565
Status:ACTIVE
Category:Private Limited Company

D.L. FORBES (WESTER COVESEA)

WESTERFOLDS,ELGIN,IV30 2RB

Number:SL001542
Status:ACTIVE
Category:Limited Partnership

DARLEY RESIDENTIAL LTD

FLAT 7 RODGERS HOUSE,LONDON,SW4 8HF

Number:11029210
Status:ACTIVE
Category:Private Limited Company

MATCHMYROUTE LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10945024
Status:ACTIVE
Category:Private Limited Company

NTR GLOBAL DISTRIBUTION HOLDINGS LIMITED

89 NEW BOND STREET,LONDON,W1S 1DA

Number:08424071
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