GTR BUILDING CONSTRUCTION STAFFORDSHIRE LTD

Unit 12 Pdh Industrial Estate Unit 12 Pdh Industrial Estate, Willenhall, WV13 3SU, England
StatusACTIVE
Company No.10659929
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CC GEOTECHNICAL LIMITED

UNITS 1 & 2 DELTIC PLACE,LIVERPOOL,L33 7BU

Number:05085241
Status:ACTIVE
Category:Private Limited Company

E V. GORDON LTD

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

PROMINENT RESOURCES LIMITED

OFFICE NO 6 6 TO 8 HALLFIELD ROAD,BRADFORD,BD1 3RQ

Number:10707272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPIRIT SEEKERS EVENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09632880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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