Advanced company searchLink opens in new window

GAILHALL LIMITED

Company number 06020530

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)
18 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
08 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
31 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
27 Jan 2017 4.68 Liquidators' statement of receipts and payments to 2 October 2016
03 May 2016 4.68 Liquidators' statement of receipts and payments to 2 October 2015
24 Oct 2014 AD01 Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 October 2014
17 Oct 2014 4.20 Statement of affairs with form 4.19
17 Oct 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
24 Feb 2014 TM01 Termination of appointment of Andrew Pierson as a director
10 Feb 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
30 Dec 2010 AR01 Annual return made up to 6 December 2010 with full list of shareholders
30 Dec 2010 AP01 Appointment of Gail Hall as a director
30 Dec 2010 TM02 Termination of appointment of Maxine Mccalla-Kay as a secretary