Advanced company searchLink opens in new window

GHL (BUCKLE STREET) LIMITED

Company number 08869144

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 TM02 Termination of appointment of Allan William Porter as a secretary on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of David Edward Conway as a director on 2 December 2019
03 Dec 2019 TM01 Termination of appointment of Jonathan Michael Morgan as a director on 2 December 2019
11 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
11 Feb 2019 PSC05 Change of details for Galliard Holdings Limited as a person with significant control on 6 April 2016
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
08 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
30 Apr 2016 MR04 Satisfaction of charge 088691440001 in full
30 Apr 2016 MR04 Satisfaction of charge 088691440002 in full
22 Apr 2016 AP01 Appointment of Mr Jonathan Michael Morgan as a director on 21 April 2016
09 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
06 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
10 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
23 Jul 2014 MR01
17 May 2014 MR01 Registration of charge 088691440001
31 Jan 2014 CH03 Secretary's details changed for Mr Allan William Porter on 30 January 2014
30 Jan 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 March 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1