G L DEVELOPMENTS (HENFIELD) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Return of final meeting in a members' voluntary winding up

View Document

28/11/2428 November 2024 Appointment of a voluntary liquidator

View Document

28/11/2428 November 2024 Removal of liquidator by court order

View Document

30/01/2430 January 2024 Declaration of solvency

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Appointment of a voluntary liquidator

View Document

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Registered office address changed from Unit 1, Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-01-30

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

10/02/2310 February 2023 Satisfaction of charge 085340630002 in full

View Document

10/02/2310 February 2023 Satisfaction of charge 085340630001 in full

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

24/10/2224 October 2022 Current accounting period shortened from 2021-10-27 to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/01/2021 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 PREVSHO FROM 28/10/2018 TO 27/10/2018

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 04/09/2019

View Document

27/07/1927 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVEXT FROM 29/04/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/04/1827 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/05/1625 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085340630002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085340630001

View Document

24/06/1524 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAILEY

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR RAFFAELE BOTTA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEIGH BAILEY / 04/02/2015

View Document

25/06/1425 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/05/1317 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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