GEAR HEADS CLOTHING LIMITED

Rmt Rmt, Newcastle Upon Tyne, NE12 8EG
StatusDISSOLVED
Company No.09582849
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution01 Aug 2019
Years4 years, 10 months, 29 days

SUMMARY

GEAR HEADS CLOTHING LIMITED is an dissolved private limited company with number 09582849. It was incorporated 9 years, 1 month, 22 days ago, on 08 May 2015 and it was dissolved 4 years, 10 months, 29 days ago, on 01 August 2019. The company address is Rmt Rmt, Newcastle Upon Tyne, NE12 8EG.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2019

Action Date: 12 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-12

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: 130 Old Street London EC1V 9BD England

New address: Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-10

Officer name: Mr Scott William Etherington

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-10

Officer name: Mr Scott William Etherington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-10

Old address: 207 Regent Street 3rd Floor London W1B 3HH

New address: 130 Old Street London EC1V 9BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Panasiuk

Termination date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Panasiuk

Termination date: 2015-08-11

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 GROSVENOR SQUARE LIMITED

JUBILEE HOUSE,LONDON,SW3 3TQ

Number:10261318
Status:ACTIVE
Category:Private Limited Company

FLEXITEST LTD

1 PERRY FIELD,TIBBERTON,GL19 3AJ

Number:07344798
Status:ACTIVE
Category:Private Limited Company

JLR ESTATES LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:11564724
Status:ACTIVE
Category:Private Limited Company

LYMER LOGISTICS LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10368182
Status:ACTIVE
Category:Private Limited Company

PROTEX ENGINEERING LIMITED

ARROW ROAD,WORCESTERSHIRE,B98 8PA

Number:04394164
Status:ACTIVE
Category:Private Limited Company

SUSSEX CARPET CENTRE LIMITED

UNIT 3 DENVAL TRADE PARK,CRAWLEY,RH10 1SS

Number:07968377
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