Advanced company searchLink opens in new window

GLYNCASTLE RESOURCE LIMITED

Company number 03616432

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)
04 Feb 2015 2.24B Administrator's progress report to 18 December 2014
04 Feb 2015 2.31B Notice of extension of period of Administration
17 Dec 2014 2.24B Administrator's progress report to 24 October 2014
04 Nov 2014 2.24B Administrator's progress report to 29 April 2014
04 Nov 2014 2.17B Statement of administrator's proposal
04 Nov 2014 2.31B Notice of extension of period of Administration
05 Aug 2014 MR04 Satisfaction of charge 5 in full
09 Jul 2014 MR04 Satisfaction of charge 4 in full
07 Jan 2014 2.23B Result of meeting of creditors
03 Jan 2014 2.26B Amended certificate of constitution of creditors' committee
20 Dec 2013 2.16B Statement of affairs with form 2.14B
10 Dec 2013 AD01 Registered office address changed from , One America Square Crosswall, London, EC3N 2SG on 10 December 2013
12 Nov 2013 2.12B Appointment of an administrator
04 Nov 2013 TM01 Termination of appointment of Michael Corner-Jones as a director
19 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
19 Sep 2013 CH01 Director's details changed for Roy Aubrey Pitchford on 11 August 2013
09 Aug 2013 AP01 Appointment of Michael Mark Corner-Jones as a director
20 Jul 2013 MR01 Registration of charge 036164320006
19 Jun 2013 AA Full accounts made up to 30 June 2012
23 May 2013 TM01 Termination of appointment of John Anthony as a director
23 May 2013 TM02 Termination of appointment of John Anthony as a secretary
16 Nov 2012 TM01 Termination of appointment of Eustace Sherrard as a director
27 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4