GERRARDS MOTORS LTD

27 Church Street, Rickmansworth, WD3 1DE, Hertfordshire
StatusDISSOLVED
Company No.07671498
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution19 Oct 2021
Years2 years, 7 months, 17 days

SUMMARY

GERRARDS MOTORS LTD is an dissolved private limited company with number 07671498. It was incorporated 12 years, 11 months, 20 days ago, on 15 June 2011 and it was dissolved 2 years, 7 months, 17 days ago, on 19 October 2021. The company address is 27 Church Street, Rickmansworth, WD3 1DE, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2020

Action Date: 21 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2019

Action Date: 21 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2018

Action Date: 21 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2017

Action Date: 21 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: 27 Church Street Rickmansworth Hertfordshire WD3 1DE

Old address: Braintree House Unit 1 Braintree Road Ruislip Middlesex HA4 0EJ

Change date: 2016-08-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Aug 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 09 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-28

Officer name: Ahmed Nadeem Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-07

Officer name: Mrs Tabassum Pervis

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-07

Officer name: Mr Ahmed Nadeem Khan

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tabassum Pervis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-17

Officer name: Mr Ahmed Nadeem Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 12 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: 43 Willow Crescent East Denham Uxbridge Buckinghamshire UB9 4AR England

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-17

Old address: Oxford Road Gerrards Cross Buckinghamshire SL9 7AP England

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nadeem Ahmed Khan

Change date: 2012-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHEO & FUTURA LTD

OFFICE 9,LONDON,SW15 2RP

Number:05331029
Status:ACTIVE
Category:Private Limited Company

BUSY BEES LEDBURY LTD

THE HIVE,LEDBURY,HR8 2AG

Number:07289317
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KRESTER COURT MANAGEMENT COMPANY LIMITED

GROUND FLOOR, DISCOVERY HOUSE,STOCKPORT,SK4 5BH

Number:02866045
Status:ACTIVE
Category:Private Limited Company

MSI MEDIA LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:10696276
Status:ACTIVE
Category:Private Limited Company

PGI SMITH SOLUTIONS LTD

5 WEST VIEW,SPENNYMOOR,DL16 7HL

Number:08555010
Status:ACTIVE
Category:Private Limited Company

SHMS TRADING LIMITED

52 HANDCROSS ROAD,LUTON,LU2 8JF

Number:11490086
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