Advanced company searchLink opens in new window

GORDONHALL LTD

Company number 06558816

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2012 DS01 Application to strike the company off the register
06 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-04-14
  • GBP 1
06 May 2010 AA Accounts for a dormant company made up to 30 April 2010
03 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
30 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
11 Jun 2009 363a Return made up to 08/04/09; full list of members
10 Jun 2009 288b Appointment Terminated Director anthony slater
10 Jun 2009 288c Director and Secretary's Change of Particulars / robert lovering / 01/12/2008 / HouseName/Number was: , now: 326; Street was: 15 ravenscourt, now: gower road; Area was: cimla, now: killay; Post Town was: neath, now: swansea; Region was: , now: west glamorgan; Post Code was: SA11 3SX, now: SA2 7AE; Country was: , now: united kingdom
21 Nov 2008 287 Registered office changed on 21/11/2008 from 21 oakland close glais swansea west glamorgan SA7 9EW
21 Nov 2008 288a Director appointed anthony stuart slater
21 Nov 2008 288a Director and secretary appointed robert nigel lovering
24 Apr 2008 287 Registered office changed on 24/04/2008 from 39A leicester road salford manchester M7 4AS
24 Apr 2008 288b Appointment Terminated Director form 10 directors fd LTD
08 Apr 2008 NEWINC Incorporation