GLS 166 LIMITED

03564424
LOWER CASTLE HILL FARM LUMB LANE ALMONDBURY HUDDERSFIELD HD4 6TA

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Sep 2018 accounts Annual Accounts 7 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 7 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2016 accounts Annual Accounts 3 Buy now
08 Jul 2016 annual-return Annual Return 6 Buy now
29 May 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
03 Apr 2014 accounts Annual Accounts 6 Buy now
14 Oct 2013 auditors Auditors Resignation Company 1 Buy now
11 Jul 2013 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 accounts Annual Accounts 6 Buy now
13 Jun 2011 annual-return Annual Return 3 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Appointment of secretary (Susanne Price Thomas) 1 Buy now
08 Jun 2010 officers Termination of appointment of secretary (Gls Financial Services Limited) 1 Buy now
27 May 2010 accounts Annual Accounts 6 Buy now
05 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Aug 2009 accounts Annual Accounts 10 Buy now
01 Jun 2009 annual-return Return made up to 14/05/09; full list of members 3 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from victoria house geo little sebire & co 64 paul street london EC2A 4TT 1 Buy now
11 Aug 2008 accounts Annual Accounts 10 Buy now
15 May 2008 annual-return Return made up to 14/05/08; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 9 Buy now
09 Jul 2007 annual-return Return made up to 14/05/07; full list of members 2 Buy now
21 Sep 2006 accounts Annual Accounts 10 Buy now
19 Jun 2006 annual-return Return made up to 14/05/06; full list of members 2 Buy now
23 Aug 2005 accounts Annual Accounts 10 Buy now
08 Jul 2005 annual-return Return made up to 14/05/05; full list of members 3 Buy now
08 Jun 2004 annual-return Return made up to 14/05/04; full list of members 6 Buy now
19 May 2004 accounts Annual Accounts 10 Buy now
15 Oct 2003 accounts Annual Accounts 10 Buy now
28 Jul 2003 annual-return Return made up to 14/05/03; full list of members 6 Buy now
06 Jun 2002 annual-return Return made up to 14/05/02; full list of members 6 Buy now
16 May 2002 accounts Annual Accounts 9 Buy now
25 Sep 2001 accounts Annual Accounts 8 Buy now
30 May 2001 annual-return Return made up to 14/05/01; full list of members 6 Buy now
23 May 2001 officers Secretary resigned 1 Buy now
23 May 2001 officers New secretary appointed 2 Buy now
30 Oct 2000 accounts Annual Accounts 8 Buy now
29 Aug 2000 annual-return Return made up to 14/05/00; full list of members 6 Buy now
28 Jun 1999 accounts Annual Accounts 8 Buy now
22 May 1999 annual-return Return made up to 14/05/99; full list of members 7 Buy now
07 Dec 1998 officers New director appointed 2 Buy now
30 Nov 1998 accounts Accounting reference date shortened from 31/05/99 to 31/12/98 1 Buy now
27 Nov 1998 officers Director resigned 1 Buy now
27 Nov 1998 officers Director resigned 1 Buy now
24 Aug 1998 address Registered office changed on 24/08/98 from: 26/28 bartholomew square london EC1V 3QA 1 Buy now
14 May 1998 incorporation Incorporation Company 19 Buy now