Advanced company searchLink opens in new window

GLENHAZEL PROPERTIES LIMITED

Company number 00624092

Filter by category

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)
12 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2009 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2009 288a Director appointed david crawford bridges
07 Apr 2009 288b Appointment Terminated Director elizabeth horler
07 Nov 2008 4.70 Declaration of solvency
07 Nov 2008 600 Appointment of a voluntary liquidator
07 Nov 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-10-30
07 Nov 2008 287 Registered office changed on 07/11/2008 from 234 bath road slough SL1 4EE
16 Oct 2008 288b Appointment Terminated Secretary valerie lynch
16 Oct 2008 288a Secretary appointed elizabeth ann blease
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Sep 2008 363a Return made up to 05/09/08; full list of members
24 Jul 2008 288b Appointment Terminated Director valerie lynch
24 Jul 2008 288b Appointment Terminated Secretary john probert
22 Jul 2008 288a Director appointed siva shankar
22 Jul 2008 288a Secretary appointed valerie ann lynch
16 Nov 2007 288a New director appointed
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned
16 Nov 2007 288b Director resigned
17 Sep 2007 363a Return made up to 05/09/07; full list of members
15 Aug 2007 AA Total exemption full accounts made up to 31 December 2006
09 Feb 2007 288a New director appointed