Advanced company searchLink opens in new window

GEORGE S HALL TRUSTEES LIMITED

Company number 04484700

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
15 Sep 2015 AD01 Registered office address changed from C/O Ian Davidson 190 Station Road Knowle Solihull West Midlands B93 0ER to 6th Floor 25 Farringdon Street London EC4A 4AB on 15 September 2015
30 Jun 2015 TM01 Termination of appointment of John Scott Davy as a director on 31 March 2015
30 Jun 2015 TM02 Termination of appointment of Ian Davidson as a secretary on 30 April 2015
30 Jun 2015 TM01 Termination of appointment of Ian Davidson as a director on 30 April 2015
16 Mar 2015 AP01 Appointment of Mr Kevin Brian O'keeffe as a director on 12 March 2015
16 Mar 2015 AP01 Appointment of Mr Mark Thomas as a director on 12 March 2015
16 Mar 2015 AD01 Registered office address changed from Gsh House Forge Lane Stoke on Trent Staffordshire ST1 5PZ to C/O Ian Davidson 190 Station Road Knowle Solihull West Midlands B93 0ER on 16 March 2015
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
13 Jul 2012 TM01 Termination of appointment of Ian Davidson as a director
21 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
08 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Jan 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
24 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
05 Mar 2010 AP01 Appointment of Mr John Davy as a director
05 Mar 2010 AP03 Appointment of Mr Ian Davidson as a secretary
19 Nov 2009 AP01 Appointment of Mr Ian Davidson as a director
16 Nov 2009 TM02 Termination of appointment of Edward Chandler as a secretary