Usaf Gp No.7 Limited

General information

Name:

Usaf Gp No.7 Ltd

Office Address:

The Core 40 St Thomas Street BS1 6JX Bristol

Number: 05897736

Incorporation date: 2006-08-07

Dissolution date: 2016-02-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company named Usaf Gp No.7 was created on 2006-08-07 as a private limited company. This company headquarters was situated in Bristol on The Core, 40 St Thomas Street. The address area code is BS1 6JX. The official reg. no. for Usaf Gp No.7 Limited was 05897736. Usaf Gp No.7 Limited had been in business for ten years up until dissolution date on 2016-02-02. eighteen years from now the firm switched its registered name from Shelfco (no. 3287) to Usaf Gp No.7 Limited.

As found in this particular firm's executives list, there were seven directors to name just a few: Christopher S., Nicholas R. and Joseph L..

  • Previous company's names
  • Usaf Gp No.7 Limited 2006-09-01
  • Shelfco (no. 3287) Limited 2006-08-07

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 16 April 2013

Latest update: 15 January 2024

Christopher S.

Role: Secretary

Appointed: 16 March 2013

Latest update: 15 January 2024

Nicholas R.

Role: Director

Appointed: 23 October 2009

Latest update: 15 January 2024

Joseph L.

Role: Director

Appointed: 07 September 2006

Latest update: 15 January 2024

Accounts Documents

Account next due date 30 September 2016
Account last made up date 31 December 2014
Return next due date 04 September 2016
Return last made up date 07 August 2015
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts 13 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 13 August 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
On Wed, 9th Sep 2015 director's details were changed (CH01)
filed on: 16th, October 2015
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies