PIET VAN GELDER (QLTC) LIMITED

Apartment 65 Victoria Court Apartment 65 Victoria Court, Grimsby, DN31 1PT, England
StatusDISSOLVED
Company No.09305983
CategoryPrivate Limited Company
Incorporated11 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 9 months, 17 days

SUMMARY

PIET VAN GELDER (QLTC) LIMITED is an dissolved private limited company with number 09305983. It was incorporated 9 years, 6 months, 26 days ago, on 11 November 2014 and it was dissolved 5 years, 9 months, 17 days ago, on 21 August 2018. The company address is Apartment 65 Victoria Court Apartment 65 Victoria Court, Grimsby, DN31 1PT, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 May 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Apartment 65 Victoria Court Victoria Street North Grimsby DN31 1PT

Old address: 35 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB England

Change date: 2017-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: 35 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB

Old address: 35 35 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: 35 35 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB

Old address: Spearing Waite 34 Pocklingtons Walk Leicester LE1 6BU England

Change date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

New address: Spearing Waite 34 Pocklingtons Walk Leicester LE1 6BU

Old address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Resolution

Date: 17 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-12-08

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brayford formations 125 LIMITED\certificate issued on 08/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-08

Officer name: Michael James Squirrell

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piet Van Gelder

Appointment date: 2014-12-08

Documents

View document PDF

Resolution

Date: 20 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 11 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNBRAE EVENTS LIMITED

UNIT 2 THE IO CENTRE,SALFORDS,RH1 5GJ

Number:08767429
Status:ACTIVE
Category:Private Limited Company

HEALTHY NEIGHBOURHOODS CIC

THE BRIDGE COMMUNITY CENTRE,HASTINGS,TN34 3NW

Number:09413157
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

HUB26 LIMITED

1 PARKVIEW COURT,SHIPLEY,BD18 3DZ

Number:10895892
Status:ACTIVE
Category:Private Limited Company

KSR WELDING LTD

4 UGIE DRIVE,PETERHEAD,AB42 5BZ

Number:SC506756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOF SAFETY SYSTEMS LIMITED

48 RIVERSIDE ESTATE,ROCHESTER,ME2 4DP

Number:09636658
Status:ACTIVE
Category:Private Limited Company

RUTH JACKSON LIMITED

UNIT 5,POOLE,BH15 4DT

Number:07918016
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