Advanced company searchLink opens in new window

GLYNN CHRIS PROPERTIES LIMITED

Company number 04967921

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)
30 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 7 September 2024
26 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 7 September 2023
10 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 February 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
10 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022
08 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 7 September 2020
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 LIQ10 Removal of liquidator by court order
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 7 September 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 7 September 2018
21 Sep 2017 AD01 Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 21 September 2017
20 Sep 2017 LIQ01 Declaration of solvency
20 Sep 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-08
30 Aug 2017 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 July 2017
05 Apr 2017 CH01 Director's details changed for Mrs Christine Benson on 5 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Glynn Richard Benson on 5 April 2017
21 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014