Advanced company searchLink opens in new window

G & L SOUTHERN LIMITED

Company number 06934827

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)
28 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
10 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
17 Jul 2013 CH01 Director's details changed for Dr George Edward Mcgonaghy Ross on 1 January 2013
17 Jul 2013 CH01 Director's details changed for Dr Lisa Carroll on 1 January 2013
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
10 Nov 2009 TM01 Termination of appointment of Barry Warmisham as a director
10 Nov 2009 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA on 10 November 2009
10 Nov 2009 AP01 Appointment of Dr Lisa Carroll as a director
10 Nov 2009 AP01 Appointment of Dr George Edward Mcgonaghy Ross as a director
31 Oct 2009 CERTNM Company name changed cleaner london recycling LIMITED\certificate issued on 31/10/09
  • RES15 ‐ Change company name resolution on 2009-10-27
31 Oct 2009 CONNOT Change of name notice
22 Oct 2009 CONNOT Change of name notice
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01