- Company Overview for GILSLAND HALL LIMITED (11108032)
- Filing history for GILSLAND HALL LIMITED (11108032)
- People for GILSLAND HALL LIMITED (11108032)
- Charges for GILSLAND HALL LIMITED (11108032)
- Insolvency for GILSLAND HALL LIMITED (11108032)
- More for GILSLAND HALL LIMITED (11108032)
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
|
|
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 |