GILMORE ESTATES TECHNICAL LTD
Status | DISSOLVED |
Company No. | 09160618 |
Category | Private Limited Company |
Incorporated | 05 Aug 2014 |
Age | 9 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 9 months, 23 days |
SUMMARY
GILMORE ESTATES TECHNICAL LTD is an dissolved private limited company with number 09160618. It was incorporated 9 years, 8 months, 22 days ago, on 05 August 2014 and it was dissolved 9 months, 23 days ago, on 04 July 2023. The company address is 6 Drawback Close, Prudhoe, NE42 5BD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Tracy Gilmore
Change date: 2021-08-19
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-19
Psc name: Mr Mark Nicholas Athey
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Address
Type: AD01
Old address: 6 Drawback Close Prudhoe NE42 5BD England
New address: 6 Drawback Close Prudhoe NE42 5BD
Change date: 2021-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Address
Type: AD01
Old address: 32 Homedale Prudhoe Northumberland NE42 5AY
New address: 6 Drawback Close Prudhoe NE42 5BD
Change date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Gilmore
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 10 Aug 2017
Action Date: 05 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Nicholas Athey
Change date: 2017-08-05
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Capital allotment shares
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-12
Documents
Certificate change of name company
Date: 09 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tyne valley surveyors LIMITED\certificate issued on 09/02/15
Documents
Some Companies
ASTER COURT RTM COMPANY LIMITED
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 10918857 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 10595072 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLEWS ROAD,REDDITCH,B98 7ST
Number: | 04906403 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLEAN LAURELS CONSULTING LIMITED
8 MAIN STREET,RUGBY,CV22 7NB
Number: | 09106717 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 SELKIRK DRIVE,MILTON KEYNES,MK14 6GT
Number: | 10162662 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABURNUM HOUSE,WESTGATE ON SEA,CT8 8RX
Number: | 06806135 |
Status: | ACTIVE |
Category: | Private Limited Company |