Advanced company searchLink opens in new window

GNER HOLDINGS LIMITED

Company number 03101807

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2017 4.68 Liquidators' statement of receipts and payments to 14 July 2017
09 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
22 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
29 Mar 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
16 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 August 2015
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
01 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 February 2014
09 Sep 2013 4.68 Liquidators' statement of receipts and payments to 25 August 2013
18 Mar 2013 4.68 Liquidators' statement of receipts and payments to 25 February 2013
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 25 August 2012
12 Mar 2012 4.68 Liquidators' statement of receipts and payments to 25 February 2012
12 Mar 2012 4.68 Liquidators' statement of receipts and payments
20 Sep 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
23 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
27 Sep 2010 4.68 Liquidators' statement of receipts and payments to 25 August 2010
01 Sep 2009 287 Registered office changed on 01/09/2009 from 91 waterloo road london SE1 8RT uk
01 Sep 2009 4.70 Declaration of solvency
01 Sep 2009 600 Appointment of a voluntary liquidator
01 Sep 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2009 288a Director appointed mr andrew john dalton
28 Nov 2008 287 Registered office changed on 28/11/2008 from sea containers house 20 upper ground london SE1 9PF
02 Oct 2008 225 Accounting reference date shortened from 31/12/2008 to 30/06/2008