- Company Overview for GREATER LONDON DRYWALL LTD (09444532)
- Filing history for GREATER LONDON DRYWALL LTD (09444532)
- People for GREATER LONDON DRYWALL LTD (09444532)
- Insolvency for GREATER LONDON DRYWALL LTD (09444532)
- More for GREATER LONDON DRYWALL LTD (09444532)
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) |
---|---|---|---|
23 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Mar 2019 | AD01 | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 March 2019 | |
01 Mar 2019 | LIQ02 | Statement of affairs | |
01 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | TM01 | Termination of appointment of Robert Giddens as a director on 1 March 2016 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Oct 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
25 Feb 2016 | CH01 | Director's details changed for Mr Catalin Dumitru Velicu on 25 February 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Robert Giddens on 25 February 2016 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Catalin Dumitru Velicu on 24 August 2015 | |
05 May 2015 | CH01 | Director's details changed for Mr Catalin Dumitru Velicu on 5 May 2015 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|