GILBERT COMMERCIAL ASSOCIATES LIMITED

172 Stratford Road 172 Stratford Road, Solihull, B90 3BQ, West Midlands, United Kingdom
StatusDISSOLVED
Company No.10063249
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 12 days

SUMMARY

GILBERT COMMERCIAL ASSOCIATES LIMITED is an dissolved private limited company with number 10063249. It was incorporated 8 years, 2 months, 3 days ago, on 15 March 2016 and it was dissolved 2 years, 10 months, 12 days ago, on 06 July 2021. The company address is 172 Stratford Road 172 Stratford Road, Solihull, B90 3BQ, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Graham Thomas Gilbert

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Robert Gilbert

Termination date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Geoffrey Gilbert

Termination date: 2019-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Boyle

Notification date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Thomas Gilbert

Cessation date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Robert Gilbert

Cessation date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-07

Officer name: Mr Conor Gray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 504 GBP

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYDRO ENVIRONMENTAL SYSTEMS LIMITED

STRADEY BUSINESS CENTRE SOUTH MWRWG ROAD,LLANELLI,SA14 8YP

Number:08515349
Status:ACTIVE
Category:Private Limited Company

I CHAPMAN JOINERY SERVICES LIMITED

2 BLACKBERRY CLOSE,LINCOLN,LN6 9FE

Number:06373430
Status:ACTIVE
Category:Private Limited Company

MAGROCK FACILITIES MANAGEMENT LIMITED

UNIT 13 THE OAK TREES BUSINESS PARK THE COURTYARD,ASHFORD,TN24 0SY

Number:10629275
Status:ACTIVE
Category:Private Limited Company

MASTER PUPIL LTD

HANOVIA HOUSE SUITE 101,LONDON,W3 7YG

Number:08083303
Status:ACTIVE
Category:Private Limited Company

NANS RIVAT LIMITED

FLAT 105, DISTRICT COURT,LONDON,E1 1FE

Number:11376055
Status:ACTIVE
Category:Private Limited Company

STUDENT ACCOMMODATION (UK) LIMITED

PATRICK HOUSE GOSFORTH PARK AVENUE,NEWCASTLE UPON TYNE,NE12 8EG

Number:07663004
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