GLN HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02494779 |
Category | Private Limited Company |
Incorporated | 23 Apr 1990 |
Age | 34 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2014 |
Years | 9 years, 5 months, 26 days |
SUMMARY
GLN HOLDINGS LIMITED is an dissolved private limited company with number 02494779. It was incorporated 34 years, 1 month, 12 days ago, on 23 April 1990 and it was dissolved 9 years, 5 months, 26 days ago, on 10 December 2014. The company address is 12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA, Kent.
Company Fillings
Liquidation compulsory completion
Date: 10 Sep 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 19 Jul 2010
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 23 Mar 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 22 Sep 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 05 Feb 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from c/o bdo stoy hayward LLP 2 city place beehive ring road, gatwick west sussex RH6 0PA
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 16 May 2007
Category: Address
Type: 287
Description: Registered office changed on 16/05/07 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2006
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2005
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 20 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Feb 2004
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: 3RD floor 24 old bond street london W1S 4BH
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/02; full list of members
Documents
Accounts with accounts type
Date: 29 Jun 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/01; full list of members
Documents
Legacy
Date: 19 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA
Documents
Accounts with accounts type
Date: 24 Oct 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/00; full list of members
Documents
Accounts with accounts type full group
Date: 03 Aug 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/99; full list of members
Documents
Accounts with accounts type full group
Date: 06 Feb 1999
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/98; full list of members
Documents
Accounts with accounts type full group
Date: 31 Mar 1998
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/95 to 31/03/96
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/96; full list of members
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full group
Date: 03 May 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 22 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; no change of members
Documents
Accounts with accounts type full group
Date: 03 Feb 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/94; no change of members
Documents
Accounts with accounts type full group
Date: 30 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 09 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jun 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; full list of members
Documents
Legacy
Date: 27 Apr 1993
Category: Address
Type: 287
Description: Registered office changed on 27/04/93 from: 63 high street crawley west sussex RH10 1BQ
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Feb 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 05 Feb 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 05/02/93
Documents
Certificate change of name company
Date: 05 Feb 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gatt larsen & nielsen holdings l imited\certificate issued on 08/02/93
Documents
Accounts with accounts type full group
Date: 31 Jan 1993
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 28 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Apr 1992
Category: Annual-return
Type: 363x
Description: Return made up to 23/04/92; no change of members
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 05 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 Nov 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Resolution
Date: 07 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 24/09/91 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 May 1991
Category: Annual-return
Type: 363x
Description: Return made up to 23/04/91; full list of members
Documents
Legacy
Date: 07 Dec 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 27 Nov 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 20 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 19 Nov 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed necklacespon LIMITED\certificate issued on 20/11/90
Documents
Legacy
Date: 15 Nov 1990
Category: Capital
Type: 88(2)R
Description: Ad 24/10/90--------- premium £ si 801000@1=801000 £ ic 1000/802000
Documents
Legacy
Date: 15 Nov 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/10/90
Documents
Resolution
Date: 15 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CROOKES LANE DEVELOPMENTS LIMITED
51 ATTERCLIFFE COMMON,SHEFFIELD,S9 2AE
Number: | 07251671 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 11204621 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAXMI HOUSE,KENTON,HA3 0BU
Number: | 02882366 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CROWN ROAD,TWICKENHAM,TW1 3EE
Number: | 05758381 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 04915767 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE NATURAL EARTH BUILDING & CONSTRUCTION COMPANY LIMITED
GROUND FLOOR,CRAWLEY,RH10 1HT
Number: | 03069675 |
Status: | ACTIVE |
Category: | Private Limited Company |