Advanced company searchLink opens in new window

GLENMORE LEASING (2005) LIMITED

Company number 03316648

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)
20 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
15 Sep 2011 SH20 Statement by Directors
15 Sep 2011 SH19 Statement of capital on 15 September 2011
  • GBP 1
15 Sep 2011 CAP-SS Solvency Statement dated 12/09/11
15 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 AD01 Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
02 Feb 2010 CH03 Secretary's details changed for Keith Brian Partridge on 31 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Daniel James Rubin on 13 October 2009
25 Mar 2009 287 Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ
05 Mar 2009 AUD Auditor's resignation
03 Feb 2009 363a Return made up to 31/01/09; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
09 Sep 2008 287 Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU
26 Mar 2008 288c Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR
04 Feb 2008 363a Return made up to 31/01/08; full list of members
04 Feb 2008 287 Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU
26 Jul 2007 288c Director's particulars changed