- Company Overview for GLOBAL LINING SOLUTIONS LIMITED (08201366)
- Filing history for GLOBAL LINING SOLUTIONS LIMITED (08201366)
- People for GLOBAL LINING SOLUTIONS LIMITED (08201366)
- More for GLOBAL LINING SOLUTIONS LIMITED (08201366)
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) |
---|---|---|---|
16 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2015 | AP01 | Appointment of Mr Leigh Woodward as a director on 3 August 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Shaun Meakins as a director on 21 July 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from 20 Harborough Road Northampton NN2 7AZ to 15 Ryehill Court Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7EU on 23 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
03 Nov 2014 | AD01 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom to 20 Harborough Road Northampton NN2 7AZ on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Leigh Woodward as a director on 7 August 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Jamie Woodward as a director on 7 August 2014 | |
10 Oct 2014 | AP01 | Appointment of Shaun Meakins as a director on 7 August 2014 | |
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Jun 2014 | AA01 | Current accounting period shortened from 30 September 2013 to 30 September 2012 | |
12 Dec 2013 | AD01 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 12 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Leigh Woodward on 8 November 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Jamie Woodward on 8 November 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
15 Mar 2013 | CH01 | Director's details changed for Mr Leigh Woodward on 1 March 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT England on 15 March 2013 | |
07 Mar 2013 | AP01 | Appointment of Jamie Woodward as a director | |
11 Sep 2012 | TM01 | Termination of appointment of Scott Meakins as a director |