- Company Overview for GLYNLLIFON LTD (04103513)
- Filing history for GLYNLLIFON LTD (04103513)
- People for GLYNLLIFON LTD (04103513)
- Charges for GLYNLLIFON LTD (04103513)
- Insolvency for GLYNLLIFON LTD (04103513)
- More for GLYNLLIFON LTD (04103513)
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) |
---|---|---|---|
24 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2016 | 3.6 | Receiver's abstract of receipts and payments to 26 May 2016 | |
14 Jun 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Apr 2016 | AD01 | Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 21 April 2016 | |
18 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | 3.6 | Receiver's abstract of receipts and payments to 23 December 2015 | |
11 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 23 December 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
04 Jul 2014 | 3.6 | Receiver's abstract of receipts and payments to 23 June 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-04-01
|
|
11 Dec 2013 | AAMD | Amended accounts made up to 30 November 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jul 2013 | RM01 | Appointment of receiver or manager | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mr Pravin Gabhubha Jadeja on 1 January 2011 | |
09 Feb 2011 | AD01 | Registered office address changed from 364-368 Cranbrook Road Grants Hill Ilford Essex IG2 6HY on 9 February 2011 |