Advanced company searchLink opens in new window

GLOBAL LINING SOLUTIONS LIMITED

Company number 08201366

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AP01 Appointment of Mr Leigh Woodward as a director on 3 August 2015
21 Jul 2015 TM01 Termination of appointment of Shaun Meakins as a director on 21 July 2015
23 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Mar 2015 AD01 Registered office address changed from 20 Harborough Road Northampton NN2 7AZ to 15 Ryehill Court Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7EU on 23 March 2015
02 Dec 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 300
03 Nov 2014 AD01 Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom to 20 Harborough Road Northampton NN2 7AZ on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Leigh Woodward as a director on 7 August 2014
03 Nov 2014 TM01 Termination of appointment of Jamie Woodward as a director on 7 August 2014
10 Oct 2014 AP01 Appointment of Shaun Meakins as a director on 7 August 2014
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jun 2014 AA Accounts for a dormant company made up to 30 September 2012
03 Jun 2014 AA01 Current accounting period shortened from 30 September 2013 to 30 September 2012
12 Dec 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 12 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Leigh Woodward on 8 November 2013
12 Dec 2013 CH01 Director's details changed for Jamie Woodward on 8 November 2013
08 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300
15 Mar 2013 CH01 Director's details changed for Mr Leigh Woodward on 1 March 2013
15 Mar 2013 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT England on 15 March 2013
07 Mar 2013 AP01 Appointment of Jamie Woodward as a director
11 Sep 2012 TM01 Termination of appointment of Scott Meakins as a director