- Company Overview for GLOBAL DISPLAYS LIMITED (02330175)
- Filing history for GLOBAL DISPLAYS LIMITED (02330175)
- People for GLOBAL DISPLAYS LIMITED (02330175)
- Charges for GLOBAL DISPLAYS LIMITED (02330175)
- Insolvency for GLOBAL DISPLAYS LIMITED (02330175)
- More for GLOBAL DISPLAYS LIMITED (02330175)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
03 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 1 June 2022 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
15 Feb 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jan 2021 | AD01 | Registered office address changed from Global House George Baylis Road Droitwich Worcestershire WR9 9AB to 8 Warren Park Way Enderby Leicester LE19 4SA on 7 January 2021 | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | LIQ02 | Statement of affairs | |
28 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
24 Feb 2020 | CH01 | Director's details changed for Mr John Heath on 24 February 2020 | |
24 Feb 2020 | CH01 | Director's details changed for Mr John Heath on 24 February 2020 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
02 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Oct 2017 | CH03 | Secretary's details changed for Mr Richard Charles Cook on 2 October 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Richard Charles Cook on 2 October 2017 | |
25 Jul 2017 | PSC02 | Notification of Global Displays (Holdings) Limited as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 Sep 2016 | TM01 | Termination of appointment of Paul Oliver Gormlay as a director on 12 September 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
06 Nov 2015 | CH01 | Director's details changed for Mr. John Heath on 23 July 2015 |