GWENVER LIMITED
Status | DISSOLVED |
Company No. | 09494912 |
Category | Private Limited Company |
Incorporated | 17 Mar 2015 |
Age | 9 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Mar 2024 |
Years | 2 months, 13 days |
SUMMARY
GWENVER LIMITED is an dissolved private limited company with number 09494912. It was incorporated 9 years, 2 months, 15 days ago, on 17 March 2015 and it was dissolved 2 months, 13 days ago, on 19 March 2024. The company address is 8th Floor, Temple Point, 1 8th Floor, Temple Point, 1, Birmingham, B2 5LG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2023
Action Date: 16 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Feb 2022
Action Date: 16 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-22
New address: 8th Floor, Temple Point, 1 Temple Row Birmingham B2 5LG
Old address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change to a person with significant control
Date: 31 Mar 2020
Action Date: 12 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Marsh
Change date: 2019-08-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change corporate secretary company with change date
Date: 29 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: C&a Company Secretarial Services Limited
Change date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Old address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
New address: First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN
Change date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-02
Psc name: Mr James Marsh
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-06
Old address: Clay Barn Ipsley Court Redditch Worcestershire B98 0TD England
New address: Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ
Documents
Change corporate secretary company with change date
Date: 06 Mar 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: C&a Company Secretarial Services Limited
Change date: 2017-10-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Some Companies
17/19 DELANCEY STREET RESIDENTS LIMITED
CROWN HOUSE 265-267,LONDON,NW5 2TP
Number: | 03143204 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 27, THE MILL APARTMENTS,COLCHESTER,CO1 2QT
Number: | 11611122 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANWARNE 47 GODSTONE ROAD,SURREY,CR8 2AN
Number: | 03660935 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST. ALBANS,AL3 6PA
Number: | 10382579 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP30376R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
RATHERTON HOUSE,HOLSWORTHY,EX22 6NB
Number: | 08271055 |
Status: | ACTIVE |
Category: | Private Limited Company |