Advanced company searchLink opens in new window

GLENCOYNE COURT MANAGEMENT (SOUTHMEAD) LIMITED

Company number 05708518

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
04 Jul 2014 AD01 Registered office address changed from C/O Gerald Mwale 40 Glencoyne Court St. Stephens Close Bristol BS10 6TP on 4 July 2014
03 Jul 2014 4.20 Statement of affairs with form 4.19
03 Jul 2014 600 Appointment of a voluntary liquidator
03 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2014 AR01 Annual return made up to 14 February 2014 no member list
14 Mar 2014 TM02 Termination of appointment of Gerald Mwale as a secretary
06 Dec 2013 AA Total exemption full accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 14 February 2013 no member list
08 Jan 2013 AA Total exemption full accounts made up to 31 December 2011
09 May 2012 AP03 Appointment of Mr Gerald William Mwale as a secretary
09 May 2012 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ on 9 May 2012
09 May 2012 TM02 Termination of appointment of Bns Services Limited as a secretary
26 Mar 2012 AR01 Annual return made up to 14 February 2012 no member list
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 14 February 2011 no member list
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 14 February 2010 no member list
18 Mar 2010 CH01 Director's details changed for David William Evans on 1 October 2009
18 Mar 2010 CH04 Secretary's details changed for Bns Services Limited on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Gerald Mwale on 1 October 2009
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
22 Apr 2009 363a Annual return made up to 14/02/09