GLOUCESTER SURVEY CENTRE LIMITED

Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire
StatusDISSOLVED
Company No.09668098
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution18 Mar 2022
Years2 years, 2 months, 29 days

SUMMARY

GLOUCESTER SURVEY CENTRE LIMITED is an dissolved private limited company with number 09668098. It was incorporated 8 years, 11 months, 14 days ago, on 02 July 2015 and it was dissolved 2 years, 2 months, 29 days ago, on 18 March 2022. The company address is Staverton Court Staverton Court, Cheltenham, GL51 0UX, Gloucestershire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2021

Action Date: 23 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-05

New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX

Old address: 6-8 Sabre Close Quedgeley Gloucester GL2 4NZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Leon James Broady

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 May 2018

Action Date: 30 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

Old address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England

New address: 6-8 Sabre Close Quedgeley Gloucester GL2 4NZ

Documents

View document PDF

Resolution

Date: 19 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUONO CAPELLI LIMITED

8-10 BOLTON STREET,BURY,BL0 9HX

Number:09423752
Status:ACTIVE
Category:Private Limited Company

DUCK LANE PROPERTIES LTD

NEWTON HOUSE 50 VINEYARD PATH,LONDON,SW14 8ET

Number:06908283
Status:ACTIVE
Category:Private Limited Company

OAKFIELD HOSPITALITY LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:08082430
Status:ACTIVE
Category:Private Limited Company

OVOSCORE LTD

44 RON LAWTON CRESCENT,ILKLEY,LS29 7ST

Number:10643986
Status:ACTIVE
Category:Private Limited Company

RAA PURLEY LTD

1-2 FLOORS,ROMFORD,RM1 1TE

Number:11220201
Status:ACTIVE
Category:Private Limited Company

RED HOT 'N' COOL LTD

35 LYNDHURST AVENUE,TWICKENHAM,TW2 6BQ

Number:07614713
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