Advanced company searchLink opens in new window

GLANTON SOLUTIONS LIMITED

Company number 05363540

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2021 DS01 Application to strike the company off the register
03 Sep 2021 AD01 Registered office address changed from 233 Staines Road Twickenham London TW2 5AY England to 41 Molescroft Road Beverley East Yorkshire HU17 7EG on 3 September 2021
06 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 28 February 2020
19 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Nov 2016 AD01 Registered office address changed from 41 Molescroft Road Beverley HU17 7EG to 233 Staines Road Twickenham London TW2 5AY on 28 November 2016
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
15 Feb 2016 CH03 Secretary's details changed for Mr John James Royle on 26 November 2015
15 Feb 2016 CH01 Director's details changed for Mr John James Royle on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Ian Trevor Sampson as a director on 26 November 2015
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013