Advanced company searchLink opens in new window

GLOWBAR LIMITED

Company number 02109755

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)
02 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 5 March 2018
26 Sep 2017 600 Appointment of a voluntary liquidator
26 Sep 2017 LIQ10 Removal of liquidator by court order
24 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 AD01 Registered office address changed from C/O Yare Shipping Stores Hewett Road Gapton Hall Great Yarmouth Norfolk NR31 0NN to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 20 March 2017
16 Mar 2017 4.70 Declaration of solvency
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 CH01 Director's details changed for Mrs Jennifer May Jermy on 17 May 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010