- Company Overview for GLENFERN LIMITED (03499515)
- Filing history for GLENFERN LIMITED (03499515)
- People for GLENFERN LIMITED (03499515)
- Insolvency for GLENFERN LIMITED (03499515)
- More for GLENFERN LIMITED (03499515)
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
|
|
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
|
|
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
|
|
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 |