Advanced company searchLink opens in new window

GFLE HOLDINGS 1 LIMITED

Company number 08943732

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)
04 Dec 2017 TM02 Termination of appointment of Nicholas Henry Folliott Openshaw as a secretary on 4 December 2017
05 Jun 2017 CS01 Confirmation statement made on 17 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
23 Mar 2016 TM01 Termination of appointment of Stuart Michael Cole as a director on 22 March 2016
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10
13 Apr 2015 AD02 Register inspection address has been changed to 26 the Strand Bideford Devon EX39 2ND
19 Nov 2014 AP01 Appointment of Mr Duncan Norman Valentine as a director on 28 March 2014
19 Nov 2014 AP03 Appointment of Nicholas Henry Folliott Openshaw as a secretary on 28 March 2014
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 AP01 Appointment of Mr Stuart Michael Cole as a director
14 Apr 2014 AP01 Appointment of Mr Mark Stewart Voss as a director
14 Apr 2014 AP01 Appointment of Mr Michael James Chesshire as a director
14 Apr 2014 AP01 Appointment of Mr Timothy John Baldwin as a director
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 10