Advanced company searchLink opens in new window

GLIDE-RITE PRODUCTS LIMITED

Company number 03419686

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)
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