G L DEVELOPMENTS (HENFIELD) LIMITED
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a members' voluntary winding up |
28/11/2428 November 2024 | Appointment of a voluntary liquidator |
28/11/2428 November 2024 | Removal of liquidator by court order |
30/01/2430 January 2024 | Declaration of solvency |
30/01/2430 January 2024 | Resolutions |
30/01/2430 January 2024 | Appointment of a voluntary liquidator |
30/01/2430 January 2024 | Resolutions |
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 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-09-30 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
26/06/2326 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
10/02/2310 February 2023 | Satisfaction of charge 085340630002 in full |
10/02/2310 February 2023 | Satisfaction of charge 085340630001 in full |
23/01/2323 January 2023 | Total exemption full accounts made up to 2021-09-30 |
24/10/2224 October 2022 | Current accounting period shortened from 2021-10-27 to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-10-31 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-17 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/01/2021 January 2020 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | PREVSHO FROM 28/10/2018 TO 27/10/2018 |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 04/09/2019 |
27/07/1927 July 2019 | PREVSHO FROM 29/10/2018 TO 28/10/2018 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
28/01/1928 January 2019 | PREVEXT FROM 29/04/2018 TO 29/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
27/04/1827 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/01/1828 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/05/1625 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/02/1626 February 2016 | PREVSHO FROM 31/05/2015 TO 30/04/2015 |
04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085340630002 |
15/07/1515 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085340630001 |
24/06/1524 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
15/05/1515 May 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAILEY |
15/05/1515 May 2015 | DIRECTOR APPOINTED MR RAFFAELE BOTTA |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEIGH BAILEY / 04/02/2015 |
25/06/1425 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G L DEVELOPMENTS (HENFIELD) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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