Advanced company searchLink opens in new window

GNZ HOLDINGS LIMITED

Company number 03306943

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off & co business 26/09/2018
10 Oct 2018 DS01 Application to strike the company off the register
27 Sep 2018 SH19 Statement of capital on 27 September 2018
  • GBP 1.00
25 Sep 2018 SH20 Statement by Directors
25 Sep 2018 CAP-SS Solvency Statement dated 25/09/18
25 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Nov 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-26
01 Aug 2016 CONNOT Change of name notice
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 137,000,001
27 Aug 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 137,000,001
20 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 24 October 2014
20 Nov 2014 TM01 Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014
20 Nov 2014 AD01 Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 137,000,001
15 Aug 2013 AA Full accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Philip Whitehead as a director