GES (HYTHE) LIMITED
Status | DISSOLVED |
Company No. | 11402357 |
Category | Private Limited Company |
Incorporated | 07 Jun 2018 |
Age | 6 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2023 |
Years | 8 months, 27 days |
SUMMARY
GES (HYTHE) LIMITED is an dissolved private limited company with number 11402357. It was incorporated 6 years, 10 days ago, on 07 June 2018 and it was dissolved 8 months, 27 days ago, on 20 September 2023. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashley-de-la-zouch, LE65 1BS, Leicester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2023
Action Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-09
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-04
Old address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom
New address: C/O Frost Group Limited, Court House the Old Police Station,South Street Ashley-De-La-Zouch Leicester LE65 1BS
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Gibbs
Termination date: 2021-11-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Old address: 11 Attwater Avenue Amesbury Salisbury Wiltshire SP4 7DJ England
Change date: 2020-11-10
New address: Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 12 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Peter Gibbs
Change date: 2020-03-12
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-12
Officer name: Mr Michael Peter Gibbs
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
New address: 11 Attwater Avenue Amesbury Salisbury Wiltshire SP4 7DJ
Change date: 2020-03-12
Old address: 116 Whittington Close Hythe Southampton SO45 5NQ England
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change account reference date company current shortened
Date: 03 Jul 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-06-30
Documents
Some Companies
112 PARKFIELD ROAD NORTH,MANCHESTER,M40 3RQ
Number: | 09076470 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE CAPITAL PROJECT FINANCE LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 05471315 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOHN SCOTT PLUMBING & HEATING LTD
RIVERSIDE HOUSE,GALASHIELS,TD1 1BT
Number: | SC463754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
53 SHEEPRIDGE ROAD,HUDDERSFIELD,HD2 1HD
Number: | 11536389 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOSTOCK ROAD,MANCHESTER,M41 0PS
Number: | 08983620 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RAILWAY STATION SEA MILLS LANE,BRISTOL,BS9 1FF
Number: | 02775472 |
Status: | ACTIVE |
Category: | Private Limited Company |