Advanced company searchLink opens in new window

GGML LIMITED

Company number 08309247

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 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2022 LIQ MISC Insolvency:secretary of state release of liquidator.
18 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 18 December 2021
14 Dec 2021 LIQ10 Removal of liquidator by court order
13 Dec 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 18 December 2020
13 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 18 December 2019
12 Aug 2019 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
08 Jul 2019 LIQ10 Removal of liquidator by court order
08 Jul 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 AD01 Registered office address changed from 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 16 January 2019
14 Jan 2019 LIQ02 Statement of affairs
14 Jan 2019 600 Appointment of a voluntary liquidator
14 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-19
29 Nov 2018 MR05 Part of the property or undertaking has been released from charge 083092470006
11 Oct 2018 MR04 Satisfaction of charge 083092470004 in full
24 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
05 Oct 2017 AA Full accounts made up to 25 December 2016
29 May 2017 TM01 Termination of appointment of Mark John James Little as a director on 15 May 2017
29 May 2017 AP01 Appointment of Robert Jan Thompson as a director on 15 May 2017
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
11 Oct 2016 AA Full accounts made up to 27 December 2015
31 May 2016 MR01 Registration of charge 083092470006, created on 31 May 2016