About

Registered Number: 03489701
Date of Incorporation: 07/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (5 years and 1 month ago)
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Gt Engineering Holdings Ltd was founded on 07 January 1998 and are based in Bucks, it has a status of "Dissolved". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARBER, Martyn John 08 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 15 December 2017
PSC01 - N/A 04 September 2017
PSC01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH03 - Change of particulars for secretary 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 21 November 2014
AA01 - Change of accounting reference date 01 July 2014
AR01 - Annual Return 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 04 June 2013
TM02 - Termination of appointment of secretary 04 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 04 June 2013
AP03 - Appointment of secretary 04 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 21 June 2005
RESOLUTIONS - N/A 18 March 2005
169 - Return by a company purchasing its own shares 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 07 July 2003
363a - Annual Return 14 January 2003
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 14 February 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 24 June 1999
225 - Change of Accounting Reference Date 20 May 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
RESOLUTIONS - N/A 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363s - Annual Return 12 January 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1998
88(2)P - N/A 14 May 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
NEWINC - New incorporation documents 07 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.