GT TECHNOLOGY LIMITED
Status | DISSOLVED |
Company No. | 03877825 |
Category | Private Limited Company |
Incorporated | 16 Nov 1999 |
Age | 24 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 3 years |
SUMMARY
GT TECHNOLOGY LIMITED is an dissolved private limited company with number 03877825. It was incorporated 24 years, 7 months, 20 days ago, on 16 November 1999 and it was dissolved 3 years ago, on 06 July 2021. The company address is Elwick Hall Elwick Hall, Hartlepool, TS27 3EJ, England.
Company Fillings
Dissolution withdrawal application strike off company
Date: 12 Jan 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 26 Oct 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Louise Scanlon
Appointment date: 2020-07-23
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Turnbull
Termination date: 2020-07-23
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Turnbull
Cessation date: 2020-07-23
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type dormant
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
Old address: 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU
New address: Elwick Hall Elwick Hartlepool TS27 3EJ
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type dormant
Date: 22 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type dormant
Date: 20 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Change person secretary company with change date
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-25
Officer name: Mrs Sandra Elizabeth Turnbull
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-25
Officer name: Mr Geoffrey Turnbull
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type dormant
Date: 09 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type dormant
Date: 23 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type dormant
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 8 faraday road north east industrial es peterlee county durham SR8 5AP
Documents
Accounts with accounts type dormant
Date: 23 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 13 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Certificate change of name company
Date: 20 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cse (engineering) LIMITED\certificate issued on 20/10/06
Documents
Accounts with accounts type dormant
Date: 30 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 20 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/02; full list of members
Documents
Legacy
Date: 21 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/10/02
Documents
Accounts with accounts type dormant
Date: 05 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 05 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 31/07/01
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/00 to 31/10/00
Documents
Some Companies
BEECH LYN,CARNFORTH,LA6 2PP
Number: | 11500150 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FLETCHER ENGINEERING LIMITED
UNIT 13B CLIMAX WORKS,LEEDS,LS11 5JZ
Number: | 05809786 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBERTY MERCHANT BAR DISTRIBUTION LTD
7 HERTFORD STREET,LONDON,W1J 7RH
Number: | 11652468 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU
Number: | 07579477 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE Q,LONDON,SE15 2NL
Number: | 09048493 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCENTHOUND GRAPHIC DESIGN LIMITED
2 FERN PLACE, SALTAIRE FERN PLACE,SHIPLEY,BD18 3HB
Number: | 11327990 |
Status: | ACTIVE |
Category: | Private Limited Company |