Advanced company searchLink opens in new window

GHL ACQUISITIONS LTD

Company number 05445815

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2009 CH01 Director's details changed for Howard Mason on 16 November 2009
19 Nov 2009 CH01 Director's details changed for John Howard Smith on 16 November 2009
19 Nov 2009 CH01 Director's details changed for William Nigel Gardner on 16 November 2009
19 Nov 2009 CH03 Secretary's details changed for Howard Mason on 16 November 2009
26 May 2009 288c Director's Change of Particulars / william gardner / 21/08/2007 / HouseName/Number was: , now: the silver birch; Street was: the bakehouse, now: mainstreet; Area was: polebrook oundle, now: tinwell; Post Town was: peterborough, now: rutland,; Post Code was: PE8 5LN, now: PE9 3UD
06 Feb 2009 AA Group of companies' accounts made up to 31 December 2007
27 May 2008 363a Return made up to 06/05/08; full list of members
21 Jan 2008 CERTNM Company name changed rgs acquisitions LIMITED\certificate issued on 21/01/08
09 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
31 Jul 2007 288b Director resigned
31 Jul 2007 288b Director resigned
05 Jun 2007 123 Nc inc already adjusted 12/03/07
04 Jun 2007 363a Return made up to 06/05/07; full list of members
04 Nov 2006 AA Group of companies' accounts made up to 31 December 2005
11 Oct 2006 288a New director appointed
04 Oct 2006 287 Registered office changed on 04/10/06 from: 6 north street oundle peterborough PE8 4AL
04 Oct 2006 288a New secretary appointed
04 Oct 2006 288a New director appointed
04 Oct 2006 288b Director resigned
04 Oct 2006 288b Secretary resigned
26 Jun 2006 363a Return made up to 06/05/06; full list of members
26 Jun 2006 288c Director's particulars changed
26 Jun 2006 288c Secretary's particulars changed;director's particulars changed