Gteq Solutions Limited (03573242) is a private limited with share capital incorporated on 01/06/1998 (27 years old) and registered in bolton, BL14QR. The company operates under SIC code 61900 - other telecommunications activities.
Private Limited With Share Capital
SIC: 61900
Incorporated 01/06/1998
BL14QR
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Directors
2
Shareholders
1
CCJs
Charges
8
Registered
2
Outstanding
0
Part Satisfied
6
Satisfied
Filed Documents
100
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:27-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-03-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2020
Resolution
Category:Resolution
Date:22-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2014
Termination Director Company With Name
Category:Officers
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Legacy
Category:Mortgage
Date:10-05-2012
Legacy
Category:Mortgage
Date:07-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:05-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2010
Legacy
Category:Mortgage
Date:05-06-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Legacy
Category:Officers
Date:08-08-2009
Legacy
Category:Annual Return
Date:23-07-2009
Legacy
Category:Annual Return
Date:14-04-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:31-07-2007
Legacy
Category:Annual Return
Date:24-07-2007
Legacy
Category:Annual Return
Date:17-05-2007
Legacy
Category:Officers
Date:02-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:03-11-2006
Legacy
Category:Mortgage
Date:09-08-2005
Legacy
Category:Annual Return
Date:20-07-2005
Legacy
Category:Mortgage
Date:19-07-2005
Legacy
Category:Mortgage
Date:12-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2005
Legacy
Category:Officers
Date:14-02-2005
Legacy
Category:Annual Return
Date:05-08-2004
Legacy
Category:Officers
Date:02-07-2004
Legacy
Category:Address
Date:14-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2003
Legacy
Category:Capital
Date:24-03-2003
Resolution
Category:Resolution
Date:24-03-2003
Legacy
Category:Officers
Date:24-03-2003
Legacy
Category:Capital
Date:07-12-2002
Resolution
Category:Resolution
Date:28-11-2002
Legacy
Category:Annual Return
Date:08-11-2002
Legacy
Category:Mortgage
Date:26-10-2002
Legacy
Category:Officers
Date:15-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:28-08-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2002
Legacy
Category:Officers
Date:27-07-2002
Legacy
Category:Officers
Date:27-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2002
Legacy
Category:Annual Return
Date:05-06-2001
Legacy
Category:Officers
Date:15-03-2001
Legacy
Category:Officers
Date:15-03-2001
Risk Assessment
Not Rated
International Score
Accounts
Typetotal exemption full
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018
Trading Addresses
Regency House, 45-53 Chorley New Road, Bolton, Bl1 4Qr, BL14QRRegistered