Advanced company searchLink opens in new window

GILSLAND HALL LIMITED

Company number 11108032

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)
02 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2023 AM23 Notice of move from Administration to Dissolution
27 Feb 2023 AM10 Administrator's progress report
29 Jul 2022 AM10 Administrator's progress report
28 Jul 2022 AM19 Notice of extension of period of Administration
01 Mar 2022 AM10 Administrator's progress report
09 Aug 2021 AM10 Administrator's progress report
02 Aug 2021 AM19 Notice of extension of period of Administration
24 Feb 2021 AM10 Administrator's progress report
25 Aug 2020 AM10 Administrator's progress report
17 Jul 2020 AM19 Notice of extension of period of Administration
06 Mar 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111080320008
06 Mar 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111080320004
06 Mar 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111080320007
06 Mar 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111080320005
06 Mar 2020 MR05 Part of the property or undertaking has been released and no longer forms part of charge 111080320006
04 Mar 2020 MR04 Satisfaction of charge 111080320009 in full
04 Mar 2020 MR04 Satisfaction of charge 111080320003 in full
24 Feb 2020 AM10 Administrator's progress report
08 Nov 2019 AM02 Statement of affairs with form AM02SOA
01 Nov 2019 RP04TM01 Second filing for the termination of Mr Jonathon Michael Wormald as a director
12 Oct 2019 AM06 Notice of deemed approval of proposals
09 Sep 2019 AM03 Statement of administrator's proposal
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 AD01 Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU on 7 August 2019