Gts Company Services Ltd
Full Company Report
Includeslatest 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
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
Visits
GTS COMPANY SERVICES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-10 2022-12 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Feb 21, 2012
Second notification of strike-off action in london gazette
Registry
Nov 8, 2011
First notification of strike - off in london gazette
Registry
Oct 27, 2011
Striking off application by a company
Financials
Sep 29, 2011
Annual accounts
Registry
Jan 25, 2011
Annual return
Registry
Jan 25, 2011
Change of registered office address
Registry
Jan 25, 2011
Change of particulars for director
Financials
Sep 30, 2010
Annual accounts
Registry
Jan 20, 2010
Annual return
Registry
Jan 20, 2010
Change of particulars for secretary
Financials
Mar 20, 2009
Annual accounts
Registry
Feb 25, 2009
Annual return
Financials
Oct 30, 2008
Annual accounts
Registry
Jan 3, 2008
Annual return
Registry
Jan 3, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Oct 12, 2007
Annual accounts
Registry
Apr 29, 2007
Annual return
Registry
Apr 29, 2007
Resignation of a person
Registry
Apr 29, 2007
Appointment of a person
Registry
Mar 24, 2007
Appointment of a man as Secretary
Registry
Jan 5, 2007
Resignation of one Company Director and one Director (a man)
Financials
Feb 16, 2006
Annual accounts
Registry
Jan 10, 2006
Annual return
Financials
Jan 10, 2005
Annual accounts
Registry
Jan 5, 2005
Annual return
Financials
Jan 22, 2004
Annual accounts
Registry
Jan 8, 2004
Annual return
Registry
Jan 8, 2004
Resolution
Registry
Dec 23, 2003
Appointment of a person
Registry
Dec 23, 2003
Resignation of a person
Registry
Dec 16, 2003
Appointment of a person
Registry
Dec 16, 2003
Change in situation or address of registered office
Registry
Dec 11, 2003
Change of name certificate
Registry
Dec 11, 2003
Company name change
Registry
Dec 8, 2003
Resignation of one Secretary (a woman)
Registry
Dec 8, 2003
Two appointments: a woman and a man,: a woman and a man
Financials
Apr 10, 2003
Annual accounts
Registry
Jan 8, 2003
Annual return
Financials
Sep 9, 2002
Annual accounts
Registry
Jan 14, 2002
Annual return
Financials
Sep 10, 2001
Annual accounts
Registry
Jan 12, 2001
Annual return
Financials
Sep 29, 2000
Annual accounts
Registry
Jan 21, 2000
Annual return
Financials
Sep 10, 1999
Annual accounts
Registry
Jan 25, 1999
Annual return
Financials
Sep 29, 1998
Annual accounts
Registry
Jan 27, 1998
Resolution
Registry
Jan 14, 1998
Annual return
Financials
Jun 26, 1997
Annual accounts
Registry
Dec 27, 1996
Annual return
Registry
Mar 11, 1996
Resolution
Financials
Mar 11, 1996
Annual accounts
Registry
Jan 3, 1996
Annual return
Financials
Mar 29, 1995
Annual accounts
Registry
Mar 29, 1995
Resolution
Registry
Mar 24, 1995
Annual return
Registry
Jun 8, 1994
Notice of accounting reference date
Registry
Apr 13, 1994
Director resigned, new director appointed
Registry
Apr 13, 1994
Director resigned, new director appointed 1831884...
Registry
Apr 6, 1994
Four appointments: 2 companies, a man and a woman