- Company Overview for GAILHALL LIMITED (06020530)
- Filing history for GAILHALL LIMITED (06020530)
- People for GAILHALL LIMITED (06020530)
- Insolvency for GAILHALL LIMITED (06020530)
- More for GAILHALL LIMITED (06020530)
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
|
|
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
|
|
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 |