- Company Overview for GLIDE-RITE PRODUCTS LIMITED (03419686)
- Filing history for GLIDE-RITE PRODUCTS LIMITED (03419686)
- People for GLIDE-RITE PRODUCTS LIMITED (03419686)
- Charges for GLIDE-RITE PRODUCTS LIMITED (03419686)
- Insolvency for GLIDE-RITE PRODUCTS LIMITED (03419686)
- More for GLIDE-RITE PRODUCTS LIMITED (03419686)
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) |
---|---|---|---|
23 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2012 | |
23 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2012 | |
10 May 2011 | 2.24B | Administrator's progress report to 11 April 2011 | |
11 Apr 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Mar 2011 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery Sherlock House 73 Baker Strret London W1U 6rd on 2 March 2011 | |
07 Jan 2011 | 2.24B | Administrator's progress report to 27 November 2010 | |
02 Nov 2010 | TM02 | Termination of appointment of Helen Coombes as a secretary | |
02 Nov 2010 | TM01 | Termination of appointment of Graeme Fraser as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Mark Glazier as a director | |
15 Oct 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
14 Jul 2010 | 2.23B | Result of meeting of creditors | |
09 Jun 2010 | 2.12B | Appointment of an administrator | |
08 Jun 2010 | AD01 | Registered office address changed from Mill Lane Passfield Liphook Hampshire GU30 7RP on 8 June 2010 | |
26 Apr 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
21 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
29 Jul 2009 | AA | Accounts for a small company made up to 31 August 2008 | |
23 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
26 Aug 2008 | 363a | Return made up to 14/08/08; full list of members | |
26 Aug 2008 | 288c | Director's Change of Particulars / graeme fraser / 25/03/2008 / HouseName/Number was: , now: church cottage; Street was: the cottage winchester road, now: trinity hill; Area was: chawton, now: medstead; Post Code was: GU34 1SB, now: GU34 5LT; Country was: , now: united kingdom | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jul 2008 | AA | Accounts for a small company made up to 31 August 2007 | |
09 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2008 | AA | Accounts for a small company made up to 31 August 2006 |