G.D. PAVING LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.09575236
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 29 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 16 days

SUMMARY

G.D. PAVING LIMITED is an dissolved private limited company with number 09575236. It was incorporated 9 years, 29 days ago, on 05 May 2015 and it was dissolved 10 months, 16 days ago, on 18 July 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Glen Derbyshire

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 May 2016

Action Date: 21 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-21

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CALL COMMERCIAL LAUNDRY SERVICES LTD

73 MANOR PARK,GLOUCESTER,GL2 0HG

Number:06523052
Status:ACTIVE
Category:Private Limited Company
Number:05933175
Status:ACTIVE
Category:Private Limited Company

KTL RAIL LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08824589
Status:ACTIVE
Category:Private Limited Company

REXAM FINANCE NETHERLANDS LIMITED

100 CAPABILITY GREEN,LUTON,LU1 3LG

Number:06140213
Status:ACTIVE
Category:Private Limited Company

SME'S SOLUTIONS PRIVATE LTD

10 LITTLEMOSS CLOSE,MANCHESTER,M34 5US

Number:10492243
Status:ACTIVE
Category:Private Limited Company

TOP SYSTEMS LTD

65 MAILING AVE,PLYMOUTH,PL5 2SS

Number:10498251
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