GRETTLE PROPERTIES LIMITED

10 Canterton Lane 10 Canterton Lane, Lyndhurst, SO43 7HF, England
StatusDISSOLVED
Company No.05651128
CategoryPrivate Limited Company
Incorporated12 Dec 2005
Age18 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 4 months, 1 day

SUMMARY

GRETTLE PROPERTIES LIMITED is an dissolved private limited company with number 05651128. It was incorporated 18 years, 6 months, 27 days ago, on 12 December 2005 and it was dissolved 1 year, 4 months, 1 day ago, on 07 March 2023. The company address is 10 Canterton Lane 10 Canterton Lane, Lyndhurst, SO43 7HF, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-08

Old address: 8 Nottingham Place Lee-on-the-Solent Fareham Hampshire PO13 9LZ

New address: 10 Canterton Lane Brook Lyndhurst SO43 7HF

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 09 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-09

Officer name: Jacqueline Castle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-05

Old address: 8 Copse Road Burley Ringwood Hampshire BH24 4EG

New address: 8 Nottingham Place Lee-on-the-Solent Fareham Hampshire PO13 9LZ

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Administrative restoration company

Date: 05 Oct 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 11 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change corporate secretary company

Date: 11 Dec 2013

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2013

Action Date: 10 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-10

Officer name: Jacqueline Castle

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sophia Mary Louise Saunders

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Power Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 8C High Street Southampton Hampshire SO14 2DH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

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: 06 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

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: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-06

Old address: 8C High Street Southampton Hampshire SO14 2DH Uk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from corbinic 1 forest lane hightown hill ringwood hampshire BH24 3HF

Documents

View document PDF

Accounts amended with made up date

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: oliphant house hightown hill ringwood BH24 3DY

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 23 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandplane LIMITED\certificate issued on 13/01/06

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JEMCREST LIMITED

2 28 PARK HILL ROAD,BROMLEY,BR2 0LF

Number:03556422
Status:ACTIVE
Category:Private Limited Company

MARCUS EVANS (ANZ) LIMITED

MAGNUS HOUSE, 7TH FLOOR,LONDON,EC3R 6HE

Number:04825861
Status:ACTIVE
Category:Private Limited Company

PRIMROSE APARTMENTS LTD

REGINA HOUSE,LONDON,NW3 5JS

Number:09433113
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL LEGAL MANAGEMENT LIMITED

581A GREEN LANES,LONDON,N13 4EB

Number:10003349
Status:ACTIVE
Category:Private Limited Company

ROLL-TECH SERVICES LTD

STERLING OFFICES,WELLINGBOROUGH,NN8 1LU

Number:10877672
Status:ACTIVE
Category:Private Limited Company

SHREE MEDICAL SERVICES LTD.

11 PARKWOOD CLOSE,TUNBRIDGE WELLS,TN2 3SX

Number:10054909
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