GFLE HOLDINGS 3 LIMITED

Cleave Farm Cleave Farm, Tiverton, EX16 8BP, Devon
StatusDISSOLVED
Company No.09191088
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years4 months, 20 days

SUMMARY

GFLE HOLDINGS 3 LIMITED is an dissolved private limited company with number 09191088. It was incorporated 9 years, 9 months, 22 days ago, on 28 August 2014 and it was dissolved 4 months, 20 days ago, on 30 January 2024. The company address is Cleave Farm Cleave Farm, Tiverton, EX16 8BP, Devon.



Company Fillings

Gazette dissolved compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Cole

Termination date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Baldwin

Termination date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 28 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stewart Voss

Termination date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 28 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Winston Kenneth Reed

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Henry Folliott Openshaw

Termination date: 2017-12-04

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH02

Date: 2015-01-05

Documents

View document PDF

Resolution

Date: 22 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 22 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Timothy John Baldwin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Mark Stewart Voss

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Norman Valentine

Appointment date: 2014-09-25

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCC SERVICES LIMITED

30 LONDON ROAD,SAWBRIDGEWORTH,CM21 9JS

Number:10048856
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CWB TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11352226
Status:ACTIVE
Category:Private Limited Company

PARADRIVER LTD

21 OGMORE WALK,MANCHESTER,M40 0EQ

Number:11607759
Status:ACTIVE
Category:Private Limited Company

PLATINUM SOFTWARE SERVICES LTD.

6 CRAWFORD CLOSE,READING,RG6 7PE

Number:06421424
Status:ACTIVE
Category:Private Limited Company

RIGHTEOUS AMBITION LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:10855420
Status:ACTIVE
Category:Private Limited Company

TECTA ANALYTICS LTD.

INNOVATION HOUSE,SANDWICH,CT13 9FF

Number:11924695
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