GENERAL TECHNOLOGIES (CASTINGS) LLP

Unit 2 Wiggenhall Industrial Unit 2 Wiggenhall Industrial, Watford, WD18 0FL, Hertfordshire
StatusDISSOLVED
Company No.OC326657
CategoryLimited Liability Partnership
Incorporated12 Mar 2007
Age17 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years7 months, 7 days

SUMMARY

GENERAL TECHNOLOGIES (CASTINGS) LLP is an dissolved limited liability partnership with number OC326657. It was incorporated 17 years, 3 months, 9 days ago, on 12 March 2007 and it was dissolved 7 months, 7 days ago, on 14 November 2023. The company address is Unit 2 Wiggenhall Industrial Unit 2 Wiggenhall Industrial, Watford, WD18 0FL, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 21 Aug 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: LLAA01

New date: 2022-10-31

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-12

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed general technologies (surfaces) LLP\certificate issued on 23/11/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-12

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Daniel John Lionel Halsey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Higgs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Higgs

Change date: 2011-03-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Halsey

Change date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Mar 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-12

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: LLP288c

Description: Member's particulars john halsey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/03/09

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 12/03/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/03/2008 to 30/04/2008

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED REWORK TECHNOLOGY LIMITED

23 EASTWAYS,WITHAM,CM8 3YQ

Number:05037243
Status:ACTIVE
Category:Private Limited Company

CAULKHEAD ENTERTAINMENTS LIMITED

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:06723731
Status:ACTIVE
Category:Private Limited Company

GIRR LTD

135 UPPER BOND STREET,HINCKLEY,LE10 1RT

Number:10820431
Status:ACTIVE
Category:Private Limited Company

HELP THOSE IN NEED LTD

CARLTON PARK HOUSE MAIN ROAD,SAXMUNDHAM,IP17 2NL

Number:08277822
Status:ACTIVE
Category:Private Limited Company

PROMAC MANAGEMENT LIMITED

25 PEAKS AVENUE,GRIMSBY,DN36 4LN

Number:10772191
Status:ACTIVE
Category:Private Limited Company

SOLVENT CONTINENTAL LOGISTICS LTD

50 GILLETT CLOSE,NUNEATON,CV11 5XW

Number:09785333
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