Advanced company searchLink opens in new window

GLENSTRAE DEVELOPMENTS (EUROPE) LIMITED

Company number 04954111

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
23 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 Nov 2015 AP01 Appointment of Miss Sophie Isobel Macgregor as a director on 10 November 2015
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
22 Nov 2012 CH01 Director's details changed for Mr Richard Stuart Donald Macgregor on 21 November 2012
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
15 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Campbell Nicolas Macgregor on 1 December 2010
02 Dec 2010 TM01 Termination of appointment of Christine Pepper as a director
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
18 Nov 2009 AD01 Registered office address changed from 13 Centre Street Banbury Oxfordshire OX16 3LG England on 18 November 2009
18 Nov 2009 AD01 Registered office address changed from 15 Reades Lane Sonning Common Berkshire RG4 9LL on 18 November 2009