THE GTI CENTRE LIMITED
Status | DISSOLVED |
Company No. | 08736830 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2023 |
Years | 7 months |
SUMMARY
THE GTI CENTRE LIMITED is an dissolved private limited company with number 08736830. It was incorporated 10 years, 7 months, 15 days ago, on 17 October 2013 and it was dissolved 7 months ago, on 01 November 2023. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2023
Action Date: 09 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Address
Type: AD01
Old address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ
New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ
Change date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Address
Type: AD01
Old address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
Change date: 2022-08-10
New address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2022
Action Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-09
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-14
Officer name: Simon James Bland
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Feb 2021
Action Date: 09 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2020
Action Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-09
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Old address: 8 King Cross Street Halifax HX1 2SH
Change date: 2019-02-07
New address: 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
Documents
Liquidation voluntary statement of affairs
Date: 06 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 23 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous extended
Date: 04 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Paul Deakin
Documents
Appoint person director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon James Bland
Documents
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11253372 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREGARRICK COTTAGE,LISKEARD,PL14 3LS
Number: | 05057178 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD BAKERY BRITANNIA ROAD,LEEDS,LS27 0DN
Number: | 06688011 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SOUTH HILL COTTAGES, SOUTH HILL FARM,PYECOMBE,BN45 7FH
Number: | 03637339 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CATTON WAY,SELBY,YO8 9TG
Number: | 11736155 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BIRCHWOOD AVENUE,TAMWORTH,B78 1QU
Number: | 09681442 |
Status: | ACTIVE |
Category: | Private Limited Company |