GOVERNOR TECHNICAL SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 08402411 |
Category | Private Limited Company |
Incorporated | 14 Feb 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 16 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bernadette Maria Holt
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crs Legal Services Limited
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Hardbattle
Documents
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
Appoint person director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gordon Holt
Documents
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 |
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | 04331526 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09868147 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HELE, BUCKLAND BREWER,DEVON,EX39 5LZ
Number: | 04854512 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 09403027 |
Status: | ACTIVE |
Category: | Private Limited Company |