Advanced company searchLink opens in new window

GFL REALISATIONS LIMITED

Company number 05028070

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 Apr 2024 AM23 Notice of move from Administration to Dissolution
26 Oct 2023 AM10 Administrator's progress report
02 Aug 2023 CERTNM Company name changed gravity flooring (uk) LIMITED\certificate issued on 02/08/23
  • RES15 ‐ Change company name resolution on 2023-04-06
02 Aug 2023 CONNOT Change of name notice
19 Jun 2023 AM02 Statement of affairs with form AM02SOA
02 May 2023 AM06 Notice of deemed approval of proposals
12 Apr 2023 AM03 Statement of administrator's proposal
11 Apr 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 11 April 2023
08 Apr 2023 AM01 Appointment of an administrator
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
25 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
30 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 30 January 2021
30 Jan 2021 PSC08 Notification of a person with significant control statement
30 Jan 2021 PSC02 Notification of Brambley Holdings Limited as a person with significant control on 11 March 2020
30 Jan 2021 PSC07 Cessation of Jonathan David Preston Dowling as a person with significant control on 10 March 2020
30 Jan 2021 PSC07 Cessation of John Leslie Preston Dowling as a person with significant control on 10 March 2020
30 Jan 2021 PSC07 Cessation of Gary Dormand as a person with significant control on 10 March 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Sep 2020 AD01 Registered office address changed from A-31480 Chinoweth House Trevissome Park Truro Cornwall TR4 8UN England to 7 Bell Yard London WC2A2JR on 4 September 2020
23 Jun 2020 AP01 Appointment of Mr Neil John Brambley as a director on 10 March 2020
12 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates