Advanced company searchLink opens in new window

GHL (STRAND) LIMITED

Company number 06657826

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
03 Nov 2020 TM01 Termination of appointment of Donagh O'sullivan as a director on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of David Edward Conway as a director on 3 November 2020
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
19 Aug 2019 AA Accounts for a small company made up to 31 March 2019
01 Aug 2019 PSC05 Change of details for Galliard Homes Limited as a person with significant control on 28 July 2019
01 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
05 Nov 2018 AA Accounts for a small company made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
08 Aug 2018 PSC05 Change of details for Galliard Homes Limited as a person with significant control on 24 October 2016
09 Jul 2018 RP04PSC07 Second filing for the cessation of Baltic Properties Limited as a person with significant control
09 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 28/07/2017
26 Mar 2018 PSC07 Cessation of Baltic Properties Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/07/2018.
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
25 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/07/2018.
04 Jan 2017 AA Full accounts made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Oct 2015 AA Full accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,000
09 Jan 2015 AA Full accounts made up to 31 March 2014
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 200,000.00
16 Sep 2014 SH08 Change of share class name or designation
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name