Advanced company searchLink opens in new window

GREATER LONDON DRYWALL LTD

Company number 09444532

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-13
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)