Advanced company searchLink opens in new window

GLHC LIMITED

Company number 04734354

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 October 2015
14 Oct 2015 4.20 Statement of affairs with form 4.19
14 Oct 2015 600 Appointment of a voluntary liquidator
14 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
05 Oct 2015 AD01 Registered office address changed from Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 October 2015
20 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
20 Apr 2011 CH03 Secretary's details changed for Mr David Anthony Jacobs on 1 April 2011
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Gabriela Ligenza on 13 April 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Apr 2009 363a Return made up to 14/04/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Apr 2008 363a Return made up to 14/04/08; full list of members
27 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007