Advanced company searchLink opens in new window

GLENFERN LIMITED

Company number 03499515

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)
16 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2018 AD01 Registered office address changed from C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW England to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 8 June 2018
05 Jun 2018 LIQ01 Declaration of solvency
05 Jun 2018 600 Appointment of a voluntary liquidator
05 Jun 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-16
08 May 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with updates
08 Feb 2018 PSC01 Notification of Gary Ward as a person with significant control on 6 April 2016
08 Feb 2018 PSC01 Notification of Clive Leonard Oliphant as a person with significant control on 6 April 2016
09 Nov 2017 CH01 Director's details changed for Gary Ward on 9 November 2017
25 May 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 TM01 Termination of appointment of Julie Ward as a director on 27 January 2017
08 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 900
28 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Apr 2015 AD01 Registered office address changed from Aire House Mandale Business Park Belmont Industrial Estate Belmont Durham Co Durham DH1 1TH to C/O Clive Owen Llp Kepier House Belmont Business Park Durham DH1 1TW on 2 April 2015
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 900
03 Feb 2015 CH01 Director's details changed for Julia Ward on 27 January 2015
03 Feb 2015 TM01 Termination of appointment of Norman Barry Richardson as a director on 11 April 2014
03 Feb 2015 TM01 Termination of appointment of Dorothy Alice Richardson as a director on 11 April 2014
03 Feb 2015 TM01 Termination of appointment of Christine Oliphant as a director on 22 December 2014
03 Feb 2015 TM02 Termination of appointment of Dorothy Alice Richardson as a secretary on 11 April 2014
27 May 2014 AA Total exemption small company accounts made up to 31 January 2014