Gts Company Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

SHERLOCKS DRY CLEANING VALET SERVICES LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02916133
Record last updated Tuesday, October 17, 2017 8:07:39 AM UTC
Official Address Pyon House Canon Bush Bank Hereford England Hr48pj Wormsley Ridge
There are 2 companies registered at this street
Locality Wormsley Ridge
Region Herefordshire, England
Postal Code HR48PJ
Sector Other business activities

Charts

Visits

GTS COMPANY SERVICES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102022-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 21, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 8, 2011 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Oct 27, 2011 Striking off application by a company Striking off application by a company
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Jan 25, 2011 Annual return Annual return
Registry Jan 25, 2011 Change of registered office address Change of registered office address
Registry Jan 25, 2011 Change of particulars for director Change of particulars for director
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 20, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Mar 20, 2009 Annual accounts Annual accounts
Registry Feb 25, 2009 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Jan 3, 2008 Annual return Annual return
Registry Jan 3, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 12, 2007 Annual accounts Annual accounts
Registry Apr 29, 2007 Annual return Annual return
Registry Apr 29, 2007 Resignation of a person Resignation of a person
Registry Apr 29, 2007 Appointment of a person Appointment of a person
Registry Mar 24, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 5, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Feb 16, 2006 Annual accounts Annual accounts
Registry Jan 10, 2006 Annual return Annual return
Financials Jan 10, 2005 Annual accounts Annual accounts
Registry Jan 5, 2005 Annual return Annual return
Financials Jan 22, 2004 Annual accounts Annual accounts
Registry Jan 8, 2004 Annual return Annual return
Registry Jan 8, 2004 Resolution Resolution
Registry Dec 23, 2003 Appointment of a person Appointment of a person
Registry Dec 23, 2003 Resignation of a person Resignation of a person
Registry Dec 16, 2003 Appointment of a person Appointment of a person
Registry Dec 16, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 11, 2003 Change of name certificate Change of name certificate
Registry Dec 11, 2003 Company name change Company name change
Registry Dec 8, 2003 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 8, 2003 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Financials Apr 10, 2003 Annual accounts Annual accounts
Registry Jan 8, 2003 Annual return Annual return
Financials Sep 9, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Annual return Annual return
Financials Sep 10, 2001 Annual accounts Annual accounts
Registry Jan 12, 2001 Annual return Annual return
Financials Sep 29, 2000 Annual accounts Annual accounts
Registry Jan 21, 2000 Annual return Annual return
Financials Sep 10, 1999 Annual accounts Annual accounts
Registry Jan 25, 1999 Annual return Annual return
Financials Sep 29, 1998 Annual accounts Annual accounts
Registry Jan 27, 1998 Resolution Resolution
Registry Jan 14, 1998 Annual return Annual return
Financials Jun 26, 1997 Annual accounts Annual accounts
Registry Dec 27, 1996 Annual return Annual return
Registry Mar 11, 1996 Resolution Resolution
Financials Mar 11, 1996 Annual accounts Annual accounts
Registry Jan 3, 1996 Annual return Annual return
Financials Mar 29, 1995 Annual accounts Annual accounts
Registry Mar 29, 1995 Resolution Resolution
Registry Mar 24, 1995 Annual return Annual return
Registry Jun 8, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Apr 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 13, 1994 Director resigned, new director appointed 1831884... Director resigned, new director appointed 1831884...
Registry Apr 6, 1994 Four appointments: 2 companies, a man and a woman Four appointments: 2 companies, a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy