GTECH ELECTRICAL CONTRACTS LTD

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ
StatusDISSOLVED
Company No.07103224
CategoryPrivate Limited Company
Incorporated12 Dec 2009
Age14 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 10 days

SUMMARY

GTECH ELECTRICAL CONTRACTS LTD is an dissolved private limited company with number 07103224. It was incorporated 14 years, 5 months, 20 days ago, on 12 December 2009 and it was dissolved 4 years, 7 months, 10 days ago, on 22 October 2019. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 09 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 06 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 08 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: Unit 1E Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG England

Change date: 2017-10-27

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

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071032240002

Charge creation date: 2017-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071032240001

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Griffiths

Change date: 2017-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Edward Pinkney

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071032240001

Charge creation date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-23

Officer name: Mr Benjamin Griffiths

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

New address: Unit 1E Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG

Old address: 11 Robinson Road Gloucester GL1 5DL

Change date: 2015-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Benjamin Griffiths

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2010

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Griffiths

Change date: 2010-12-12

Documents

View document PDF

Change person secretary company with change date

Date: 31 Dec 2010

Action Date: 12 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-12

Officer name: Daniel Griffiths

Documents

View document PDF

Incorporation company

Date: 12 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFISH RECRUITMENT LTD

TITAN COURT,HATFIELD,AL10 9NA

Number:11549285
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL STREET FURNITURE LTD.

2A KILLAUGHEY ROAD SOUTH,NEWTOWNARDS,BT22 2DY

Number:NI615794
Status:ACTIVE
Category:Private Limited Company

EXODUS C.P. SECURITY LIMITED

115 CHANNEL VIEW ROAD,CARDIFF,CF11 7HX

Number:11522878
Status:ACTIVE
Category:Private Limited Company

HUB4TICKETS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11651191
Status:ACTIVE
Category:Private Limited Company

PEACH PARTNERS LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10085459
Status:ACTIVE
Category:Private Limited Company

SL021893 LP

SUITE 4090,ST ANDREWS,KY16 9UR

Number:SL021893
Status:ACTIVE
Category:Limited Partnership

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