About

Registered Number: 05079309
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 7 Dowry Square, Bristol, BS8 4SH

 

Having been setup in 2004, G & T Estates Ltd are based in the United Kingdom, it's status is listed as "Active". There is one director listed as Lake, Anita Marie for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Anita Marie 26 March 2004 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 21 June 2016
AR01 - Annual Return 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 28 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 08 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.