GARY HALL TILING LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | Application to strike the company off the register |
12/12/2412 December 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
28/08/1928 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
02/10/182 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
22/11/1722 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN HALL |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/06/1221 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
04/02/114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ALICE HALL / 20/05/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY HALL / 20/05/2010 |
08/07/108 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
11/07/0511 July 2005 | SECRETARY RESIGNED |
11/07/0511 July 2005 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | NEW SECRETARY APPOINTED |
11/07/0511 July 2005 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX |
17/06/0517 June 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/06/059 June 2005 | COMPANY NAME CHANGED GWECO 258 LIMITED CERTIFICATE ISSUED ON 09/06/05 |
20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company