GLH OFFSHORE LIMITED

Flat 3 8 North Parade, Lowestoft, NR32 4PA, England
StatusDISSOLVED
Company No.07788246
CategoryPrivate Limited Company
Incorporated27 Sep 2011
Age12 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 24 days

SUMMARY

GLH OFFSHORE LIMITED is an dissolved private limited company with number 07788246. It was incorporated 12 years, 8 months, 19 days ago, on 27 September 2011 and it was dissolved 3 years, 2 months, 24 days ago, on 23 March 2021. The company address is Flat 3 8 North Parade, Lowestoft, NR32 4PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 26 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

Old address: 24 Ruby Lane Mosborough Sheffield S20 5FJ England

New address: Flat 3 8 North Parade Lowestoft NR32 4PA

Change date: 2020-08-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 26 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Address

Type: AD01

Old address: 11 Green Close Renishaw Sheffield South Yorkshire S21 3WS

New address: 24 Ruby Lane Mosborough Sheffield S20 5FJ

Change date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Fearon

Termination date: 2017-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Fearon

Termination date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 26 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 26 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 26 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-26

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jun 2013

Action Date: 26 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2013-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Michelle Fearon

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavyn Lee Hall

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: 8 Lakeland Drive Lowestoft Suffolk NR32 2QT England

Documents

View document PDF

Incorporation company

Date: 27 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL WHARF CONTRACTING LTD

C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE,LONDON,E14 9TS

Number:09554500
Status:ACTIVE
Category:Private Limited Company

CPM PROPERTY SERVICES LIMITED

2 MANNAMEAD RISE,PLYMOUTH,PL3 4SP

Number:04963753
Status:ACTIVE
Category:Private Limited Company

DILIGY COMERCIAL LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL028792
Status:ACTIVE
Category:Limited Partnership

FAIST LIMITED

WHITEHALL HOUSE, 2ND FLOOR,LONDON,SW1A 2BY

Number:02081194
Status:ACTIVE
Category:Private Limited Company

GUESTHUG LIMITED

7 PROSPERO HOUSE,LONDON,E1 8BZ

Number:10273352
Status:ACTIVE
Category:Private Limited Company

STEVE ROBINSON WINDOWS LIMITED

LOWTHER HOUSE, LOWTHER STREET,CUMBRIA,LA9 4DX

Number:05244040
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