G & G PROPERTY REPAIRS LTD

Brulimar House Jubilee Road Brulimar House Jubilee Road, Manchester, M24 2LX, England
StatusDISSOLVED
Company No.07651769
CategoryPrivate Limited Company
Incorporated31 May 2011
Age13 years, 30 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 10 months, 24 days

SUMMARY

G & G PROPERTY REPAIRS LTD is an dissolved private limited company with number 07651769. It was incorporated 13 years, 30 days ago, on 31 May 2011 and it was dissolved 4 years, 10 months, 24 days ago, on 06 August 2019. The company address is Brulimar House Jubilee Road Brulimar House Jubilee Road, Manchester, M24 2LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

Old address: 15 Christie Lane Salford M7 3BL England

New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

Old address: Flat 1 128 Albert Avenue Prestwich Manchester M25 0HE

New address: 15 Christie Lane Salford M7 3BL

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2018

Action Date: 27 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2018

Action Date: 27 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-28

New date: 2017-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 28 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2017

Action Date: 28 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-29

New date: 2016-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 29 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 29 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2015

Action Date: 29 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-30

New date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-31

Officer name: Mr Gedalia Grossberger

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-10

Old address: 128 Albert Avenue Prestwich Manchester M25 0HE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-25

Old address: Flat 1 Lincoln Court Stanley Road Salford Lancashire M7 4HW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

102 JERMYN STREET LLP

73 CORNHILL,LONDON,EC3V 3QQ

Number:OC369195
Status:ACTIVE
Category:Limited Liability Partnership

BUCKINGHAMOFLONDON LTD

1 FIELD ROAD,FARNBOROUGH,GU14 9DJ

Number:10499579
Status:ACTIVE
Category:Private Limited Company

BURY PARK ROAD MANAGEMENT LIMITED

78 DUNSTABLE ROAD,BEDFORDSHIRE,LU1 1EH

Number:05671038
Status:ACTIVE
Category:Private Limited Company

CLIFTONVALLEY PROPERTY LIMITED

2 CHARNWOOD HOUSE MARSH ROAD,BRISTOL,BS3 2NA

Number:11085489
Status:ACTIVE
Category:Private Limited Company

PRECISION ASSOCIATES LIMITED

HYTHE FARM THE HYTHE,ELY,CB6 2DT

Number:03255424
Status:ACTIVE
Category:Private Limited Company

RICHARD BIRKETT LIMITED

95 KING STREET,,LA1 1RH

Number:05517587
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