GHL HOLDINGS LIMITED

Gainsborough Business Park Gainsborough Close Gainsborough Business Park Gainsborough Close, Nottingham, NG10 1PX, England
StatusDISSOLVED
Company No.03229039
CategoryPrivate Limited Company
Incorporated24 Jul 1996
Age27 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/22

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/11/22

Documents

View document PDF

Resolution

Date: 04 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032290390005

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032290390004

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Sheldon

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Lacey

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Resolution

Date: 03 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Capital

Type: 169

Description: £ ic 19810/11810 30/08/05 £ sr [email protected]=8000

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 30 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Apr 2005

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Capital

Type: 169

Description: £ ic 23512/21010 01/06/04 £ sr [email protected]=2502

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Resolution

Date: 22 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Resolution

Date: 13 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF


Some Companies

BINDER LOAMS LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:07532616
Status:ACTIVE
Category:Private Limited Company

BLUE CONCEPTION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL027226
Status:ACTIVE
Category:Limited Partnership

BRITRAILERS LIMITED

46 SHEEPCOTE STREET,BIRMINGHAM,B16 8AJ

Number:11835406
Status:ACTIVE
Category:Private Limited Company

GUNSTONE FARM BARNS LIMITED

3 GUNSTONE FARM BARNS GUNSTONE,WOLVERHAMPTON,WV8 1QQ

Number:08154367
Status:ACTIVE
Category:Private Limited Company

MID COUL RENEWABLES LIMITED

CLAVA HOUSE,INVERNESS,IV2 5GH

Number:SC452483
Status:ACTIVE
Category:Private Limited Company

TILLY CLASS CARE LIMITED

31 ROSELANDS AVENUE,COVENTRY,CV2 1DT

Number:11460574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source