G AND V SERVICES LIMITED

1 Minerva House 1 Minerva House, Aldermaston, RG7 4QW, Berkshire
StatusDISSOLVED
Company No.02271338
CategoryPrivate Limited Company
Incorporated27 Jun 1988
Age36 years, 7 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 1 month, 3 days

SUMMARY

G AND V SERVICES LIMITED is an dissolved private limited company with number 02271338. It was incorporated 36 years, 7 days ago, on 27 June 1988 and it was dissolved 3 years, 1 month, 3 days ago, on 01 June 2021. The company address is 1 Minerva House 1 Minerva House, Aldermaston, RG7 4QW, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Mr Gary Adams

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivienne Mary Adams

Notification date: 2018-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivienne Mary Adams

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Parfett

Termination date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-24

Officer name: Mr Ian Robert Parfett

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Mar 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 20 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-20

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Ian Robert Parfett

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Gary Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 17 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/95; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1994

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 29 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/92; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 26 Feb 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1991

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Resolution

Date: 20 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 31/05/91--------- £ si 19900@1=19900 £ ic 100/20000

Documents

View document PDF

Resolution

Date: 20 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 1991

Category: Capital

Type: 123

Description: £ nc 1000/50000 31/05/91

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 1990

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/05

Documents

View document PDF

Legacy

Date: 14 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 20/07/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 May 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 11 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 27 Jun 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

244 HORNSEY ROAD LTD.

1ST FLOOR, 314,LONDON,N3 2LT

Number:09586519
Status:ACTIVE
Category:Private Limited Company

BUILDING OUTLET LIMITED

4 HATHERLEY ROAD,ST. LEONARDS-ON-SEA,TN37 6LB

Number:11039156
Status:ACTIVE
Category:Private Limited Company

GREYCOTT ACCOUNTANCY LIMITED

THE MILL HOUSE OLD LONDON ROAD,SEVENOAKS,TN14 7BH

Number:09066594
Status:ACTIVE
Category:Private Limited Company

HAZEL GARDENS RESIDENTS ASSOCIATION LIMITED

125-131 NEW UNION STREET,COVENTRY,CV1 2NT

Number:01998304
Status:ACTIVE
Category:Private Limited Company

HILLGROVE EVENT MANAGEMENT LTD

67 DEAN LANE,STOCKPORT,SK7 6EH

Number:11499749
Status:ACTIVE
Category:Private Limited Company

SAIE INDUSTRIAL PROJECTS LIMITED

81 81 WHITEHILL LANE,ROTHERHAM,S60 5JR

Number:10505714
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