GEORGE PROFESSIONAL SERVICE LTD

The George House The George House, Tring, HP23 4AF, Herts
StatusDISSOLVED
Company No.05454213
CategoryPrivate Limited Company
Incorporated17 May 2005
Age19 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution22 Feb 2021
Years3 years, 4 months, 5 days

SUMMARY

GEORGE PROFESSIONAL SERVICE LTD is an dissolved private limited company with number 05454213. It was incorporated 19 years, 1 month, 10 days ago, on 17 May 2005 and it was dissolved 3 years, 4 months, 5 days ago, on 22 February 2021. The company address is The George House The George House, Tring, HP23 4AF, Herts.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 27 Apr 2016

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Jun 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Chandler

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 04 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Jay Hurst

Termination date: 2015-05-04

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed keegan`s plaster finishes LIMITED\certificate issued on 04/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Francis Keegan

Termination date: 2015-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Jay Hurst

Appointment date: 2014-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Keegan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 8 Kimbolton Court Giffard Park Milton Keynes Buckinghamshire MK14 5PS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Kevin Francis Keegan

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Laura Jean Keegan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 20/06/05 from: 8 kimbolton court, gifford park milton keynes bucks MK14 5PS

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 30/04/06

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISTA TECHNOLOGIES LTD

43 BELLAMY DRIVE,STANMORE,HA7 2DD

Number:10898444
Status:ACTIVE
Category:Private Limited Company

LM STERN MAN CO I LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:11731476
Status:ACTIVE
Category:Private Limited Company

LONDON CARE PARTNERSHIP (SUPPORTED LIVING) LIMITED

C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE,BOREHAMWOOD,WD6 1JN

Number:08344855
Status:ACTIVE
Category:Private Limited Company

PESCOT LIMITED

COURTYARD I, UNIT 3, SPRINGHEAD,NORTHFLEET, NR. GRAVESEND,DA11 8HL

Number:02783603
Status:ACTIVE
Category:Private Limited Company

TANGLIN INTERNATIONAL LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11292715
Status:ACTIVE
Category:Private Limited Company

THE ONE BATHROOM LIMITED

34 MONKFRITH WAY,LONDON,N14 5ND

Number:09885424
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