- Company Overview for GLYNN CHRIS PROPERTIES LIMITED (04967921)
- Filing history for GLYNN CHRIS PROPERTIES LIMITED (04967921)
- People for GLYNN CHRIS PROPERTIES LIMITED (04967921)
- Charges for GLYNN CHRIS PROPERTIES LIMITED (04967921)
- Insolvency for GLYNN CHRIS PROPERTIES LIMITED (04967921)
- More for GLYNN CHRIS PROPERTIES LIMITED (04967921)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |