About

Registered Number: 04923881
Date of Incorporation: 07/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: Unit 29 Delph Road Industrial Estate, Delph Road, Brierley Hill, West Midlands, DY5 2UA,

 

Having been setup in 2003, Gta Transmissions Ltd has its registered office in Brierley Hill, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 05 July 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 22 November 2016
RESOLUTIONS - N/A 09 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
MR04 - N/A 10 October 2015
MR04 - N/A 29 September 2015
DS02 - Withdrawal of striking off application by a company 18 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 06 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 June 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 09 February 2006
225 - Change of Accounting Reference Date 26 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 15 April 2005
287 - Change in situation or address of Registered Office 22 February 2005
363s - Annual Return 30 November 2004
RESOLUTIONS - N/A 18 November 2004
123 - Notice of increase in nominal capital 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
225 - Change of Accounting Reference Date 18 November 2004
287 - Change in situation or address of Registered Office 05 January 2004
395 - Particulars of a mortgage or charge 09 December 2003
287 - Change in situation or address of Registered Office 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 February 2006 Fully Satisfied

N/A

Debenture 11 April 2005 Fully Satisfied

N/A

Debenture 04 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.