Advanced company searchLink opens in new window

GLOBAL PLANTATIONS (UK) LIMITED

Company number 07193504

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
30 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Jul 2015 AD01 Registered office address changed from Castle Farm Barn Denmead Road Southwick Hampshire PO17 6EX to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 31 July 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
10 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
10 Apr 2014 CH01 Director's details changed for Mrs Joanne White on 1 March 2014
14 Oct 2013 AD01 Registered office address changed from 2 Hills Barn Appledram Chichester West Sussex PO20 7EG United Kingdom on 14 October 2013
08 May 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
01 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2012 AD01 Registered office address changed from Treetops Broadham Green Road Oxted Surrey RH8 9PF United Kingdom on 19 March 2012
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
19 Mar 2012 AP01 Appointment of Miss Joanne White as a director
19 Mar 2012 TM01 Termination of appointment of Gary Toulson as a director
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Joanne White as a director
06 Oct 2011 AD01 Registered office address changed from Tree Tops Broadham Oxted Surrey RH8 9PF on 6 October 2011
05 Oct 2011 AP01 Appointment of Mr Gary Toulson as a director
05 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off