Advanced company searchLink opens in new window

GLFA CO LIMITED

Company number 11964493

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)
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
26 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
27 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
10 Nov 2020 CH01 Director's details changed for Mrs Sara Anne Boyd on 2 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
31 May 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
31 May 2020 AD01 Registered office address changed from No. 1, St Pauls Square Liverpool L3 9SJ United Kingdom to Graylaw Freight Terminal Gillibrands Road Skelmersdale Merseyside WN8 9TA on 31 May 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
19 Sep 2019 PSC07 Cessation of Sara Anne Boyd as a person with significant control on 19 June 2019
19 Sep 2019 PSC02 Notification of Ws Transport Limited as a person with significant control on 19 June 2019
19 Sep 2019 PSC02 Notification of Meir Properties Limited as a person with significant control on 19 June 2019
19 Sep 2019 PSC02 Notification of The Liverpool Business Group Ltd as a person with significant control on 19 June 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 SH08 Change of share class name or designation
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 300
27 Jun 2019 MR01 Registration of charge 119644930001, created on 19 June 2019
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 1