G T L ENGINEERING LIMITED

06583514
27 SELLER STREET CHESTER CHESHIRE CH1 3NA

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Aug 2022 accounts Annual Accounts 9 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 9 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 accounts Annual Accounts 9 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 9 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 9 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 accounts Annual Accounts 10 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2017 capital Return of Allotment of shares 3 Buy now
24 Aug 2016 accounts Annual Accounts 7 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
09 Sep 2015 accounts Annual Accounts 14 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
14 Aug 2014 accounts Annual Accounts 15 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
29 Aug 2013 accounts Annual Accounts 15 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
08 Aug 2012 accounts Annual Accounts 17 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 officers Change of particulars for director (Paul Albert Lloyd) 2 Buy now
14 Jun 2012 officers Change of particulars for secretary (Amanda Jane Lloyd) 1 Buy now
09 Feb 2012 accounts Annual Accounts 15 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 accounts Annual Accounts 8 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
18 May 2010 address Change Sail Address Company 1 Buy now
17 May 2010 officers Change of particulars for director (Paul Albert Lloyd) 2 Buy now
03 Jul 2009 accounts Annual Accounts 9 Buy now
06 May 2009 annual-return Return made up to 02/05/09; full list of members 3 Buy now
09 May 2008 officers Appointment terminated secretary north west registration services LTD 1 Buy now
09 May 2008 officers Appointment terminated director christine avis 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from 9 abbey square chester cheshire CH1 2HU england 1 Buy now
09 May 2008 officers Director appointed paul albert lloyd 2 Buy now
09 May 2008 officers Secretary appointed amanda jane lloyd 2 Buy now
02 May 2008 incorporation Incorporation Company 12 Buy now