Advanced company searchLink opens in new window

GLOBAL DISPLAYS LIMITED

Company number 02330175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-21
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
  • GBP 3
06 Nov 2015 CH01 Director's details changed for Mr. John Heath on 23 July 2015