GL APARTMENTS LIMITED

8d Lockside Office Park 8d Lockside Office Park, Preston, PR2 2YS, Lancashire
StatusDISSOLVED
Company No.07042114
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 16 days

SUMMARY

GL APARTMENTS LIMITED is an dissolved private limited company with number 07042114. It was incorporated 14 years, 7 months, 22 days ago, on 14 October 2009 and it was dissolved 3 years, 7 months, 16 days ago, on 20 October 2020. The company address is 8d Lockside Office Park 8d Lockside Office Park, Preston, PR2 2YS, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Francis Lochery

Change date: 2013-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: Unit 3 Lockside Office Park Lockside Preston Lancs PR2 2YS

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jason Lee William Parkinson

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Bloomfield

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Andrew Bloomfield

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-06

Officer name: Anthony Francis Lochery

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Old address: Unit 5, Albert Edward House the Pavilions Ashton-on-Ribble Preston PR2 2YB United Kingdom

Change date: 2010-11-04

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2010-10-31

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTUREBOTICS LTD

SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX

Number:11579865
Status:ACTIVE
Category:Private Limited Company

G W LOGISTICS LIMITED

UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:04480223
Status:ACTIVE
Category:Private Limited Company

GB BG HOMES LIMITED

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:05762404
Status:ACTIVE
Category:Private Limited Company
Number:06408579
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEXINGTON CONTINENTAL TRADERS LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:03698570
Status:ACTIVE
Category:Private Limited Company

PROD-GROW EVENTS LIMITED

UNIT 5 THE OAKWOOD BUSINESS CENTRE,HAVANT,PO9 2NP

Number:06464990
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