Advanced company searchLink opens in new window

GLOBAL FLOOD DEFENCE HOLDINGS LIMITED

Company number 06726075

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)
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2018 LIQ02 Statement of affairs
08 May 2018 AD01 Registered office address changed from Unit 1 9a Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 8 May 2018
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 TM01 Termination of appointment of Alan James Brownbill as a director on 30 June 2017
18 Sep 2017 PSC01 Notification of Francis Kelly as a person with significant control on 6 April 2016
18 Sep 2017 PSC01 Notification of Simon Patrick Marriott as a person with significant control on 6 April 2016
18 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Sep 2016 MR01 Registration of charge 067260750001, created on 6 September 2016
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
10 Aug 2016 TM01 Termination of appointment of Simon Patrick Marriott as a director on 10 August 2016
15 Feb 2016 AP01 Appointment of Mr Alan James Brownbill as a director on 1 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150.93
20 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150.93
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 150.93
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 150.93
31 Jan 2013 CH01 Director's details changed for Mr Francis Kelly on 11 January 2013
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 150.93