Advanced company searchLink opens in new window

GLYNN COURT LIMITED

Company number 01071749

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)
11 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2018
05 Dec 2017 AD01 Registered office address changed from C/O Je Miller Accountancy & Tax Ltd the Gatehouse 33 st Andrews Street South Bury St Edmunds Suffolk IP33 3PH to Townshead House Crown Road Norwich NR1 3DT on 5 December 2017
01 Dec 2017 LIQ01 Declaration of solvency
01 Dec 2017 600 Appointment of a voluntary liquidator
01 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-17
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
13 Oct 2016 CH01 Director's details changed for Vivian Hitchmough on 18 May 2016
13 Oct 2016 CH01 Director's details changed for Mr David Hitchmough on 18 May 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
10 Jun 2015 AP01 Appointment of Vivian Hitchmough as a director on 1 May 2015
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4,000
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4,000
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Jun 2013 TM02 Termination of appointment of Michael Miller as a secretary
19 Mar 2013 AP01 Appointment of Mr David Hitchmough as a director
19 Mar 2013 AP01 Appointment of Mr Anthony Crook as a director
14 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from Conifers 13 Sharps Green Horringer Bury St Edmunds Suffolk IP29 5PP on 14 February 2013
08 Oct 2012 AP03 Appointment of Michael Christopher Miller as a secretary