Advanced company searchLink opens in new window

GLOBAL HANGER SOLUTIONS LIMITED

Company number 05783265

Filter by category

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 Feb 2024 WU04 Appointment of a liquidator
15 Feb 2024 WU14 Notice of removal of liquidator by court
28 Jun 2023 WU07 Progress report in a winding up by the court
21 Jun 2022 TM01 Termination of appointment of Peter Cave Greening as a director on 20 June 2022
21 Jun 2022 TM02 Termination of appointment of Robert Marcus Whitehouse as a secretary on 20 June 2022
17 May 2022 WU07 Progress report in a winding up by the court
18 Jun 2021 WU07 Progress report in a winding up by the court
17 Jun 2021 WU07 Progress report in a winding up by the court
06 Jul 2020 WU07 Progress report in a winding up by the court
16 May 2019 WU07 Progress report in a winding up by the court
13 Jul 2018 WU07 Progress report in a winding up by the court
09 Oct 2017 WU04 Appointment of a liquidator
21 Sep 2017 WU14 Notice of removal of liquidator by court
19 May 2017 AD01 Registered office address changed from D'oyley House High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW England to Union Building 5th Floor 51-59 Rose Lane Norwich Norfolk NR1 1BY on 19 May 2017
17 May 2017 WU04 Appointment of a liquidator
17 Nov 2016 COCOMP Order of court to wind up
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
08 Feb 2016 MR04 Satisfaction of charge 3 in full
25 Jan 2016 AD01 Registered office address changed from 9 Edinburgh Mews Watford WD19 4FS to D'oyley House High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW on 25 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 40
24 Aug 2015 TM01 Termination of appointment of Michael Bloomfield as a director on 13 August 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 40
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Oct 2014 AD01 Registered office address changed from Spring Bank Shipton Road Milton Under Wychwood Chipping Norton Oxon OX7 6JS to 9 Edinburgh Mews Watford WD19 4FS on 10 October 2014