- Company Overview for GLOBAL FLOOD DEFENCE HOLDINGS LIMITED (06726075)
- Filing history for GLOBAL FLOOD DEFENCE HOLDINGS LIMITED (06726075)
- People for GLOBAL FLOOD DEFENCE HOLDINGS LIMITED (06726075)
- Charges for GLOBAL FLOOD DEFENCE HOLDINGS LIMITED (06726075)
- Insolvency for GLOBAL FLOOD DEFENCE HOLDINGS LIMITED (06726075)
- More for GLOBAL FLOOD DEFENCE HOLDINGS LIMITED (06726075)
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
|
|
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
|
|
20 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
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
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|
|
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
|