Advanced company searchLink opens in new window

GL (SOUTHERN) LIMITED

Company number 06898651

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)
03 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2018 L64.07 Completion of winding up
02 Sep 2017 COCOMP Order of court to wind up
03 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014 AP03 Appointment of Mrs Jill Dene Gray as a secretary
13 May 2014 TM02 Termination of appointment of Shaun Mccarthy as a secretary
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 May 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mrs Jill Dene Gray on 25 September 2012
03 Jul 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
03 Jul 2012 CH01 Director's details changed for Mrs Jill Dene Gray on 1 July 2012
03 Jul 2012 AD01 Registered office address changed from Flat 1 1 High Street, Bishops Waltham Southampton Hants SO32 1AB on 3 July 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
06 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mrs Jill Dene Gray on 7 May 2010
07 May 2009 NEWINC Incorporation