GARETH GRIFFITHS CONTROL SYSTEMS LIMITED

37 Kimball Close 37 Kimball Close, Oakham, LE15 7QP, Rutland, England
StatusDISSOLVED
Company No.07254264
CategoryPrivate Limited Company
Incorporated14 May 2010
Age14 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 29 days

SUMMARY

GARETH GRIFFITHS CONTROL SYSTEMS LIMITED is an dissolved private limited company with number 07254264. It was incorporated 14 years, 1 month, 2 days ago, on 14 May 2010 and it was dissolved 3 years, 6 months, 29 days ago, on 17 November 2020. The company address is 37 Kimball Close 37 Kimball Close, Oakham, LE15 7QP, Rutland, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2017

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

New address: 37 Kimball Close Ashwell Oakham Rutland LE15 7QP

Old address: 18 Charlock Drive Stamford Lincolnshire PE9 2WP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Nov 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Sep 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 30 May 2016

Action Date: 29 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-30

New date: 2015-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Feb 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-31

Officer name: Richard Griffiths

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 11 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 11 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DD & P LTD

FORWARD PARK,BIRMINGHAM,B4 7DS

Number:03690387
Status:ACTIVE
Category:Private Limited Company

JJD HOLDINGS LIMITED

38 TURNBERRY AVENUE,GOUROCK,PA19 1JA

Number:SC261762
Status:ACTIVE
Category:Private Limited Company

JOHN BELLANY LIMITED

FIRST FLOOR,LONDON,W1D 1LP

Number:05236939
Status:ACTIVE
Category:Private Limited Company

PETER SINGH PROPERTIES LTD

FLAT 7 FLAT 7 MAGISTRATE HOUSE,BRENTFORD,TW8 8FJ

Number:11247988
Status:ACTIVE
Category:Private Limited Company

THE MUSEUM DESIGN CONSULTANCY LIMITED

STUDIO 24,LONDON,SE17 3AZ

Number:07130657
Status:ACTIVE
Category:Private Limited Company

THE POACHERS INN (BOLLINGTON) LIMITED

THE POACHERS 95 INGERSLEY ROAD,CHESHIRE,SK10 5RE

Number:04897601
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