- Company Overview for GLYNN COURT LIMITED (01071749)
- Filing history for GLYNN COURT LIMITED (01071749)
- People for GLYNN COURT LIMITED (01071749)
- Insolvency for GLYNN COURT LIMITED (01071749)
- More for GLYNN COURT LIMITED (01071749)
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
|
|
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
|
|
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
|
|
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
|
|
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 |