GUNNISON LTD

5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusDISSOLVED
Company No.08591287
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 11 months
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

GUNNISON LTD is an dissolved private limited company with number 08591287. It was incorporated 10 years, 11 months ago, on 01 July 2013 and it was dissolved 2 years, 9 months, 22 days ago, on 10 August 2021. The company address is 5 Mercia Business Village 5 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2020

Action Date: 18 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2019

Action Date: 18 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Address

Type: AD01

Old address: 34 Priory Road Chiswick London W4 5JA

Change date: 2018-10-06

New address: 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company

Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-26

Officer name: Lyndsey Joy Packham

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyndsey Joy Packham

Termination date: 2016-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsey Joy Packham

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOTEK SERVICING & MOT LIMITED

116 CHAPEL LANE,FARNBOROUGH,GU14 9BL

Number:11593999
Status:ACTIVE
Category:Private Limited Company

DEPRONTO INFOTECH LTD

C/O RICHMOND GATEHOUSE LLP,HARROW,HA1 1BD

Number:10604634
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRESSMYHORSE LTD

SOUTH OAK BARN LOMBARD STREET,NOTTINGHAM,NG13 9NG

Number:10824974
Status:ACTIVE
Category:Private Limited Company

HELLO PRINCESS LIMITED

C/O GLOBAL TAX NETWORK LTD,GUILDFORD,GU1 4AF

Number:11904120
Status:ACTIVE
Category:Private Limited Company

MARTIN WATSON SPRAY RENDERING SPECIALIST LIMITED

245 MEADOW ROAD,WHITEHAVEN,CA28 9JJ

Number:10072696
Status:ACTIVE
Category:Private Limited Company

SAMLAPRAIK LIMITED

FLAT 70,LONDON,N1 6LD

Number:11592532
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