Advanced company searchLink opens in new window

GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD

Company number 01297192

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 May 2012 GAZ2 Final Gazette dissolved following liquidation
29 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
26 Apr 2011 AD01 Registered office address changed from Holywell Park New Ashby Road Loughborough Leicestershire LE11 3GR on 26 April 2011
20 Apr 2011 4.70 Declaration of solvency
20 Apr 2011 600 Appointment of a voluntary liquidator
20 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-11
07 Jan 2011 TM01 Termination of appointment of Jane Davies as a director
21 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 180,374
15 Apr 2010 AA Accounts for a small company made up to 31 December 2009
12 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
10 Jul 2009 AA Accounts for a small company made up to 31 December 2008
25 Feb 2009 288a Director appointed arthur william stoddart
28 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2008 363a Return made up to 01/12/08; full list of members
09 Dec 2008 288b Appointment Terminated Director john morgan
02 Dec 2008 288a Director appointed jane davies
02 Dec 2008 288b Appointment Terminated Director lutz wittenberg
05 Nov 2008 288a Director appointed paul shrieve
22 Sep 2008 288b Appointment Terminated Director christopher bolton
22 Sep 2008 287 Registered office changed on 22/09/2008 from keyword house, viking road gapton hall great yarmouth norfolk NR31 0NU
16 Sep 2008 AA Accounts for a small company made up to 31 December 2007
23 Jul 2008 288b Appointment Terminated Secretary rowena watts
15 Jul 2008 288a Director appointed dr john david morgan
02 Jul 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares