Advanced company searchLink opens in new window

G & LH LIMITED

Company number 07516413

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)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2017 DS01 Application to strike the company off the register
16 Feb 2017 AD01 Registered office address changed from Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN to 17 Townsend Crescent Morpeth Northumberland NE61 2XP on 16 February 2017
15 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AD01 Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN to Berwick Workspace 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 31 March 2015
25 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
25 Mar 2015 AD01 Registered office address changed from 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN England to Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 25 March 2015
25 Mar 2015 AD01 Registered office address changed from 1-3 Sandgate Berwick upon Tweed TS15 1EW to Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed Northumberland TD15 1BN on 25 March 2015
25 Mar 2015 TM01 Termination of appointment of Lisa Catherine Herron as a director on 31 December 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
28 Jul 2011 AP01 Appointment of Lisa Catherine Herron as a director
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 June 2011
  • GBP 1,000
23 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares / 100 ord b shares created 21/06/2011
14 Jun 2011 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 14 June 2011