GHL HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03229039 |
Category | Private Limited Company |
Incorporated | 24 Jul 1996 |
Age | 27 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 1 month, 6 days |
SUMMARY
GHL HOLDINGS LIMITED is an dissolved private limited company with number 03229039. It was incorporated 27 years, 9 months, 3 days ago, on 24 July 1996 and it was dissolved 1 year, 1 month, 6 days ago, on 21 March 2023. The company address is Gainsborough Business Park Gainsborough Close Gainsborough Business Park Gainsborough Close, Nottingham, NG10 1PX, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Dec 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Capital
Type: SH19
Date: 2022-11-04
Capital : 1 GBP
Documents
Legacy
Date: 04 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/11/22
Documents
Resolution
Date: 04 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 04 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 02/11/22
Documents
Resolution
Date: 04 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 02 Feb 2022
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-13
Officer name: Mr Robin Andrew Harris
Documents
Mortgage satisfy charge full
Date: 13 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032290390005
Documents
Mortgage satisfy charge full
Date: 13 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032290390004
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Change account reference date company current extended
Date: 12 Nov 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-08-31
Documents
Resolution
Date: 28 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-15
Officer name: Robin Andrew Harris
Documents
Accounts with accounts type full
Date: 14 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Second filing of confirmation statement with made up date
Date: 12 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-05
Documents
Second filing of confirmation statement with made up date
Date: 12 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-07-24
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Mortgage satisfy charge full
Date: 27 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 14 Sep 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2020
Action Date: 14 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032290390005
Charge creation date: 2020-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2020
Action Date: 14 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032290390004
Charge creation date: 2020-08-14
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Accounts with accounts type group
Date: 28 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company current shortened
Date: 23 Apr 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
Old address: 213 Building 213, Dunsfold Park, Stololds Hill Dunsfold Surrey GU6 8GA England
New address: Gainsborough Business Park Gainsborough Close Long Eaton Nottingham NG10 1PX
Documents
Appoint person secretary company with name date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robin Andrew Harris
Appointment date: 2019-03-29
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Kendrew
Appointment date: 2019-03-29
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Mr Robin Andrew Harris
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Sheldon
Termination date: 2019-03-29
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Stanley Law
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Sheldon
Termination date: 2019-03-29
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Charles Alger
Termination date: 2019-03-29
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-29
Psc name: Impact Fork Trucks Limited
Documents
Cessation of a person with significant control
Date: 23 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis Charles Alger
Cessation date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Accounts with accounts type group
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-26
Old address: Hewitts Industrial Estate Unit 10 Cranleigh Surrey GU6 8LW
New address: 213 Building 213, Dunsfold Park, Stololds Hill Dunsfold Surrey GU6 8GA
Documents
Accounts with accounts type group
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 24 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-24
Documents
Accounts with accounts type group
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type group
Date: 05 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type group
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 24 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-24
Documents
Accounts with accounts type group
Date: 04 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type group
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 24 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-24
Documents
Accounts with accounts type group
Date: 25 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 24 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Appoint person secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Sheldon
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Lacey
Documents
Accounts with accounts type group
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; full list of members
Documents
Accounts with accounts type group
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type group
Date: 14 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 08 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/07; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 03 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2005
Category: Capital
Type: 169
Description: £ ic 19810/11810 30/08/05 £ sr [email protected]=8000
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/05; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 30 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Accounts with accounts type group
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Apr 2005
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 2005
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/04; full list of members
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: 169
Description: £ ic 23512/21010 01/06/04 £ sr [email protected]=2502
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 04 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 22 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/03; full list of members
Documents
Resolution
Date: 13 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 08 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/07/02; full list of members
Documents
Some Companies
AQUILA HOUSE,CHELMSFORD,CM1 1BN
Number: | 07532616 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL027226 |
Status: | ACTIVE |
Category: | Limited Partnership |
46 SHEEPCOTE STREET,BIRMINGHAM,B16 8AJ
Number: | 11835406 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GUNSTONE FARM BARNS GUNSTONE,WOLVERHAMPTON,WV8 1QQ
Number: | 08154367 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAVA HOUSE,INVERNESS,IV2 5GH
Number: | SC452483 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROSELANDS AVENUE,COVENTRY,CV2 1DT
Number: | 11460574 |
Status: | ACTIVE |
Category: | Private Limited Company |