GTR BUILDING CONSTRUCTION STAFFORDSHIRE LTD
Status | ACTIVE |
Company No. | 10659929 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GTR BUILDING CONSTRUCTION STAFFORDSHIRE LTD is an active private limited company with number 10659929. It was incorporated 7 years, 2 months, 28 days ago, on 08 March 2017. The company address is Unit 12 Pdh Industrial Estate Unit 12 Pdh Industrial Estate, Willenhall, WV13 3SU, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: Unit 12 Pdh Industrial Estate Watery Lane Willenhall WV13 3SU
Old address: 159 Stafford Road Cannock WS11 4AL England
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 28 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 03 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Oct 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 16 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Apr 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Appoint person director company with name date
Date: 18 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abby Carrie Ann Sanders
Appointment date: 2021-05-17
Documents
Notification of a person with significant control
Date: 18 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abby Carrie Ann Sanders
Notification date: 2021-05-17
Documents
Accounts with accounts type dormant
Date: 18 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 May 2021
Action Date: 17 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Terence Rickards
Termination date: 2021-05-17
Documents
Cessation of a person with significant control
Date: 18 May 2021
Action Date: 17 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-17
Psc name: Gary Terence Rickards
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
New address: 159 Stafford Road Cannock WS11 4AL
Change date: 2021-05-18
Old address: 1 Danby Crest Stafford ST17 9XF England
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2020
Action Date: 08 Feb 2020
Category: Address
Type: AD01
New address: 1 Danby Crest Stafford ST17 9XF
Change date: 2020-02-08
Old address: 1 Downes Way Cannock WS11 1JF England
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 17 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
New address: 1 Downes Way Cannock WS11 1JF
Change date: 2019-07-15
Old address: 1 Tower Place St Georges Parkway Stafford ST16 3WT England
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-13
Old address: 1 st. Georges Parkway Stafford ST16 3WT England
New address: 1 Tower Place St Georges Parkway Stafford ST16 3WT
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
Old address: 22 Delamere Lane Stafford ST17 9TL United Kingdom
Change date: 2018-08-10
New address: 1 st. Georges Parkway Stafford ST16 3WT
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Some Companies
UNITS 1 & 2 DELTIC PLACE,LIVERPOOL,L33 7BU
Number: | 05085241 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 LANGCLIFFE DRIVE,MILTON KEYNES,MK13 7LD
Number: | 11969589 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZELDENE ENGINEERING SERVICES LTD
112 FLINTON STREET,HULL,HU3 4NA
Number: | 07741041 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PILGRIM BUSINESS SYSTEMS LIMITED
71 TAMAR WAY,TOTTENHAM LONDON,N17 9HQ
Number: | 03837320 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE NO 6 6 TO 8 HALLFIELD ROAD,BRADFORD,BD1 3RQ
Number: | 10707272 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09632880 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |