GA DRAINAGE SERVICES LTD
Status | DISSOLVED |
Company No. | 08463820 |
Category | Private Limited Company |
Incorporated | 27 Mar 2013 |
Age | 11 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 22 days |
SUMMARY
GA DRAINAGE SERVICES LTD is an dissolved private limited company with number 08463820. It was incorporated 11 years, 2 months, 3 days ago, on 27 March 2013 and it was dissolved 2 years, 2 months, 22 days ago, on 08 March 2022. The company address is 11 Woodshutts Street 11 Woodshutts Street, Stoke On Trent, ST7 1LD, Staffordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: 11 Woodshutts Street Talke Stoke on Trent Stoke on Trent Staffordshire ST7 1LD
Old address: Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-26
Officer name: Mrs Dawn Fay Allseybrook
Documents
Change person secretary company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Dawn Fay Allseybrook
Change date: 2016-10-26
Documents
Change person director company with change date
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Glyn William Allseybrook
Change date: 2016-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF
Change date: 2016-10-26
Old address: Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2016
Action Date: 24 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-05-24
Charge number: 084638200001
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change account reference date company current extended
Date: 16 Feb 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Some Companies
44 COMPANY ADDRESS SERVICES,SWINDON,SN1 1RE
Number: | 11468275 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMJ HOUSE HIGHLANDS ROAD,SOLIHULL,B90 4ND
Number: | 07610071 |
Status: | ACTIVE |
Category: | Private Limited Company |
J P ENGINEERING CONSULTANTS LTD
2ND FLOOR, THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 07759775 |
Status: | ACTIVE |
Category: | Private Limited Company |
105B HIGH STREET,DEVON,EX14 1PE
Number: | 04806163 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 08985949 |
Status: | ACTIVE |
Category: | Private Limited Company |
216/217 HIGH STREET,NORTH YORKSHIRE,DL7 8LW
Number: | 01319130 |
Status: | ACTIVE |
Category: | Private Limited Company |