This company is commonly known as Gtech Manufacturing Limited. The company was founded 12 years ago and was given the registration number 07938533. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GTECH MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 07938533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 February 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY | Director | 07 February 2012 | Active |
Mr Gary Keith Hutchings | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 15, 145 Sterte Rd Industrial Estate, Sterte Road, Poole, England, BH15 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-03 | Resolution | Resolution. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-03-24 | Address | Change registered office address company with date old address. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-03 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.