Advanced company searchLink opens in new window

GGB 2016 LIMITED

Company number 08123381

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 AM23 Notice of move from Administration to Dissolution
20 Jul 2017 AM10 Administrator's progress report
24 Feb 2017 2.17B Statement of administrator's proposal
25 Jan 2017 2.16B Statement of affairs with form 2.14B/2.15B
23 Jan 2017 F2.18 Notice of deemed approval of proposals
10 Jan 2017 AD01 Registered office address changed from Harwin House Bolingbroke Road Louth Lincolnshire LN11 0WA to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 January 2017
06 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
06 Jan 2017 CONNOT Change of name notice
05 Jan 2017 2.12B Appointment of an administrator
24 Aug 2016 TM01 Termination of appointment of Daniel James Fenn as a director on 30 June 2016
21 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 67,014
29 Apr 2016 AA Micro company accounts made up to 29 June 2015
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 67,014
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 62,014
01 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 16/07/2015
30 Sep 2015 CH01 Director's details changed for Ms Alison Lovegrove on 1 March 2015
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 56,669
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2016
21 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 56,669
07 Jul 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Apr 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
03 Feb 2015 AP01 Appointment of Ms Alison Lovegrove as a director on 3 February 2015
03 Feb 2015 TM02 Termination of appointment of Kimberley Claire Green as a secretary on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Kimberley Claire Green as a director on 3 February 2015
10 Nov 2014 MR01 Registration of charge 081233810001, created on 31 October 2014