Advanced company searchLink opens in new window

GILMOND HOLDINGS LIMITED

Company number 07952596

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)
26 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 April 2019
30 May 2019 TM01 Termination of appointment of Simon Paul Yarwood as a director on 25 May 2018
15 May 2018 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 May 2018
14 May 2018 600 Appointment of a voluntary liquidator
14 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-17
14 May 2018 LIQ01 Declaration of solvency
27 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
14 Sep 2017 MR04 Satisfaction of charge 079525960001 in full
10 May 2017 AA Group of companies' accounts made up to 30 September 2016
21 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
26 Jan 2017 MR01 Registration of charge 079525960001, created on 26 January 2017
15 Aug 2016 AP01 Appointment of Mr Simon Yarwood as a director on 30 June 2016
04 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 400
20 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
05 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
23 Sep 2015 MA Memorandum and Articles of Association
01 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 May 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 400
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 400
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014