G T HYDRAULICS (NORTH EAST) LIMITED

Unit 26 Riversdale Court Unit 26 Riversdale Court, Newcastle Upon Tyne, NE15 8SG
StatusDISSOLVED
Company No.07818853
CategoryPrivate Limited Company
Incorporated21 Oct 2011
Age12 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 20 days

SUMMARY

G T HYDRAULICS (NORTH EAST) LIMITED is an dissolved private limited company with number 07818853. It was incorporated 12 years, 7 months, 23 days ago, on 21 October 2011 and it was dissolved 1 year, 4 months, 20 days ago, on 24 January 2023. The company address is Unit 26 Riversdale Court Unit 26 Riversdale Court, Newcastle Upon Tyne, NE15 8SG.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Mr Gary Owen Totton

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Owen Totton

Change date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-29

Psc name: Mrs Julie Totton

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Owen Totton

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Owen Totton

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Totton

Change date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Mr Gary Owen Totton

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAT TATTOO COLLECTIVE LTD

UPPER FLOOR, UNIT 1 CADZOW PARK,HAMILTON,ML3 6BJ

Number:SC542314
Status:ACTIVE
Category:Private Limited Company

JOHN DAVIES CONSULTING LTD

GRIMBLE BARN NEW BRIDGE ROAD,HOLMFIRTH,HD9 5JE

Number:11408559
Status:ACTIVE
Category:Private Limited Company

M. DRACUP LIMITED

52 DEAN PARK DRIVE,BRADFORD,BD11 1AP

Number:01078884
Status:ACTIVE
Category:Private Limited Company

S M M PROJECTS LTD

14 CHURCH STREET,WHITCHURCH,RG28 7AB

Number:09494395
Status:ACTIVE
Category:Private Limited Company

TARA.MASIYA LTD.

43 LAKESIDE CLOSE,WILLENHALL,WV13 3AL

Number:08725928
Status:ACTIVE
Category:Private Limited Company

THE DRIVE MANAGEMENT COMPANY LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:05259635
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