GOVERNOR TECHNICAL SERVICES LIMITED

Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS
StatusLIQUIDATION
Company No.08402411
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

GOVERNOR TECHNICAL SERVICES LIMITED is an liquidation private limited company with number 08402411. It was incorporated 11 years, 3 months, 19 days ago, on 14 February 2013. The company address is Suite 5 2nd Floor Bulman House Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2024

Action Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2023

Action Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

New address: Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS

Change date: 2022-03-16

Old address: Enterprise House Harmire Enterprise Park Barnard Castle County Durham England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 16 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon Holt

Change date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-10

Officer name: Mr Gordon Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: The Old Hall Stanwick Richmond North Yorkshire DL11 7RT

Change date: 2017-11-21

New address: Enterprise House Harmire Enterprise Park Barnard Castle County Durham

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bernadette Maria Holt

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crs Legal Services Limited

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hardbattle

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Old address: 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom

Change date: 2013-06-27

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Holt

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE ALLIANCE AGAINST DOMESTIC VIOLENCE

MAY HOUSE HESTIA HOUSING & SUPPORT,LONDON,SE1 1LB

Number:07106720
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FORTH & CLYDE HOLDINGS LIMITED

SHORE HOUSE,ARGYLL,PA34 4XQ

Number:SC103188
Status:ACTIVE
Category:Private Limited Company

IINASCORP LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:04331526
Status:ACTIVE
Category:Private Limited Company

LEAN OBJECTIVE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09868147
Status:ACTIVE
Category:Private Limited Company

ROBERT H HICKS LIMITED

WEST HELE, BUCKLAND BREWER,DEVON,EX39 5LZ

Number:04854512
Status:ACTIVE
Category:Private Limited Company

TAYLAN TAXI'S LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:09403027
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