GTO HOLDINGS (ENGINEERING) LIMITED

Gto House Floral Mile Gto House Floral Mile, Reading, RG10 9ES
StatusDISSOLVED
Company No.08038471
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 19 days

SUMMARY

GTO HOLDINGS (ENGINEERING) LIMITED is an dissolved private limited company with number 08038471. It was incorporated 12 years, 1 month, 2 days ago, on 19 April 2012 and it was dissolved 4 months, 19 days ago, on 02 January 2024. The company address is Gto House Floral Mile Gto House Floral Mile, Reading, RG10 9ES.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080384710001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080384710002

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-05

Officer name: Mr Michael Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Collins

Termination date: 2022-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fisher

Termination date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Mr John Alexander Collins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fisher

Appointment date: 2022-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Collins

Termination date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 29 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Twocars Limited

Notification date: 2022-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Lyon

Cessation date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vern Spencer Lyon

Termination date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Collins

Appointment date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-16

Officer name: Richard Karl Lyon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080384710003

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vern Spencer Lyon

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Karl Lyon

Appointment date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lyon

Termination date: 2022-05-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Lyon

Change date: 2022-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosalind Elizabeth Lyon

Cessation date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Rosalind Elizabeth Lyon

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 29 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalind Elizabeth Lyon

Change date: 2018-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Lyon

Change date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-25

Charge number: 080384710003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 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: 12 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Address

Type: AD01

Old address: Scarletts Farm Scarletts Lane Kiln Green Hare Hatch Berkshire RG10 9XE

New address: Gto House Floral Mile Hare Hatch Reading RG10 9ES

Change date: 2015-01-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080384710002

Charge creation date: 2014-10-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-17

Charge number: 080384710001

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Capital : 3,002 GBP

Date: 2014-05-02

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2014-05-02

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2014

Action Date: 02 May 2014

Category: Capital

Type: SH01

Date: 2014-05-02

Capital : 3,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 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: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 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: 15 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINE ADVISORY LIMITED

THE ALDERLEY ACCELERATOR,MACCLESFIELD,SK10 4TG

Number:10792363
Status:ACTIVE
Category:Private Limited Company

BRILLIANT EVENTS LIMITED

G2 2 HANSON PARK,GLASGOW,G31 2HA

Number:SC599630
Status:ACTIVE
Category:Private Limited Company

FINE AND COUNTRY RESTORATION LIMITED

27 HANBURY GREEN,LEOMINSTER,HR6 9NS

Number:07973296
Status:ACTIVE
Category:Private Limited Company

M.T.H. EXPRESS SERVICES LIMITED

HARANCE HOUSE,CANNOCK,WS11 0ET

Number:02938633
Status:ACTIVE
Category:Private Limited Company

MECHATRONICS (2000) LIMITED

CO MURRAY MCINTOSH O BRIEN,WELLESLEY HOUSE 204 LONDON ROAD,

Number:03490430
Status:ACTIVE
Category:Private Limited Company

RUTH JONES & CO LTD

15 - 17 COMMERCIAL STREET,CWMBRAN,NP44 3LR

Number:09259756
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