GLOBAL FLOOD DEFENCE HOLDINGS LIMITED

06726075
11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WR9 9AJ

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
15 May 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
08 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
27 Apr 2018 resolution Resolution 1 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
08 Dec 2017 officers Termination of appointment of director (Alan James Brownbill) 1 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 9 Buy now
09 Sep 2016 mortgage Registration of a charge 47 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Aug 2016 officers Termination of appointment of director (Simon Patrick Marriott) 1 Buy now
15 Feb 2016 officers Appointment of director (Mr Alan James Brownbill) 2 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 accounts Annual Accounts 8 Buy now
03 Jan 2014 accounts Annual Accounts 8 Buy now
05 Nov 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 capital Return of Allotment of shares 3 Buy now
31 Jan 2013 officers Change of particulars for director (Mr Francis Kelly) 2 Buy now
23 Jan 2013 capital Return of Allotment of shares 4 Buy now
23 Jan 2013 capital Return of Allotment of shares 4 Buy now
23 Jan 2013 resolution Resolution 2 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
25 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
25 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Oct 2012 resolution Resolution 41 Buy now
26 Apr 2012 officers Termination of appointment of director (John Kelly) 1 Buy now
28 Mar 2012 change-of-name Certificate Change Of Name Company 3 Buy now
19 Mar 2012 resolution Resolution 1 Buy now
13 Mar 2012 officers Appointment of director (Mr Simon Patrick Marriott) 2 Buy now
21 Feb 2012 resolution Resolution 1 Buy now
21 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
12 Jan 2012 officers Change of particulars for director (Mr John Kelly) 2 Buy now
24 Oct 2011 annual-return Annual Return 5 Buy now
10 Oct 2011 accounts Annual Accounts 8 Buy now
18 Aug 2011 officers Appointment of director (Mr Francis Kelly) 2 Buy now
17 May 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Dec 2010 capital Return of Allotment of shares 4 Buy now
02 Dec 2010 capital Return of Allotment of shares 4 Buy now
02 Dec 2010 capital Return of Allotment of shares 4 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 capital Return of Allotment of shares 4 Buy now
05 Jul 2010 capital Return of Allotment of shares 4 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
09 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Oakley Secretarial Services Limited) 2 Buy now
02 Sep 2009 address Registered office changed on 02/09/2009 from unit 4 west stone berry hill ind estate droitwich WR9 9AS uk 1 Buy now
15 Jun 2009 capital Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
01 May 2009 officers Appointment terminated director francis kelly 1 Buy now
17 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jan 2009 officers Director appointed francis kelly 3 Buy now
13 Jan 2009 officers Secretary appointed oakley secretarial services LIMITED 2 Buy now
13 Jan 2009 officers Director appointed john kelly 2 Buy now
16 Oct 2008 officers Appointment terminated director peter valaitis 1 Buy now
16 Oct 2008 incorporation Incorporation Company 13 Buy now