- Company Overview for GLACIUS NO. 1 LIMITED (06574673)
- Filing history for GLACIUS NO. 1 LIMITED (06574673)
- People for GLACIUS NO. 1 LIMITED (06574673)
- More for GLACIUS NO. 1 LIMITED (06574673)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2011 | DS01 | Application to strike the company off the register | |
17 Mar 2011 | TM02 | Termination of appointment of Christopher Barras as a secretary | |
17 Mar 2011 | TM02 | Termination of appointment of Penelope Sainsbury as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of Georg Barton as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Paul Cowling as a director | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2010 | CONNOT | Change of name notice | |
11 Jun 2010 | TM01 | Termination of appointment of Julia Lynch-Williams as a director | |
11 Jun 2010 | AP01 | Appointment of Mrs Julia Lynch-Williams as a director | |
24 May 2010 | AR01 |
Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-05-24
|
|
13 May 2010 | AP01 | Appointment of Mr Peter Russell Sharman as a director | |
10 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 May 2010 | AP01 | Appointment of Mr Georg Richard Barton as a director | |
04 May 2010 | TM01 | Termination of appointment of a director | |
04 May 2010 | AP03 | Appointment of Mr Christopher David Barras as a secretary | |
04 May 2010 | AP03 | Appointment of Mrs Penelope Anne Sainsbury as a secretary | |
04 May 2010 | TM01 | Termination of appointment of Keith Moseley as a director | |
19 Jan 2010 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 19 January 2010 | |
09 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2010 | CC04 | Statement of company's objects | |
12 Oct 2009 | AP01 | Appointment of Mr Alastair Hugh Gill as a director | |
14 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
09 Jun 2009 | 288c | Director's Change of Particulars / paul cowling / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: forge house, now: whitehill way; Area was: daglingworth, now: ; Post Town was: cirencester, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL7 7AE, now: SN5 6PB; Secure Officer was: false, n |