- Company Overview for GLENGARRY GLENROSS LIMITED (04959123)
- Filing history for GLENGARRY GLENROSS LIMITED (04959123)
- People for GLENGARRY GLENROSS LIMITED (04959123)
- More for GLENGARRY GLENROSS LIMITED (04959123)
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
|
|
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 |