Advanced company searchLink opens in new window

GLENGARRY GLENROSS LIMITED

Company number 04959123

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2012 DS01 Application to strike the company off the register
04 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
02 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
Statement of capital on 2012-01-02
  • GBP 200
22 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
24 Nov 2010 AR01 Annual return made up to 29 October 2010
21 Oct 2010 AD01 Registered office address changed from Unit 7 Riverside Park Station Road Wimborne Dorset BH21 1QU on 21 October 2010
19 Jan 2010 AR01 Annual return made up to 29 October 2009
16 Jun 2009 288b Appointment Terminated Director peter wright
10 Jun 2009 AA Total exemption full accounts made up to 30 April 2009
10 Jun 2009 288a Director appointed lorraine marie pennock
06 Mar 2009 363a Return made up to 29/10/08; full list of members
06 Mar 2009 288c Secretary's Change of Particulars / mary wright / 07/09/2008 / HouseName/Number was: , now: 32 chestnut house; Street was: chapelcombe house, now: east street; Area was: tarrant keyneston, now: ; Post Code was: DT11 9JH, now: DT11 7DU
06 Mar 2009 288c Director's Change of Particulars / peter wright / 07/09/2008 / HouseName/Number was: , now: 32 chestnut house; Street was: chapelcombe house, now: east street; Area was: tarrant keyneston, now: ; Post Code was: DT11 9JH, now: DT11 7DU
27 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
15 Apr 2008 363s Return made up to 29/10/07; full list of members
17 Mar 2008 288a Director appointed peter william wright
05 Mar 2008 288b Appointment Terminated Director karen howell
01 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
07 Nov 2007 288a New secretary appointed
07 Nov 2007 288b Secretary resigned;director resigned
26 Jul 2007 287 Registered office changed on 26/07/07 from: 1 whittle road ferndown industrial estate wimborne dorset BH21 7RJ
06 Dec 2006 288a New director appointed
27 Nov 2006 288a New secretary appointed