Advanced company searchLink opens in new window

GLOBE CONTRACTING LTD

Company number 06654695

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2016 DS01 Application to strike the company off the register
24 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
29 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jan 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
23 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Dec 2012 AP01 Appointment of Mrs Maria Mitchell as a director
21 Dec 2012 TM01 Termination of appointment of Lucy Mitchell Doe as a director
06 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
05 Dec 2011 AP01 Appointment of Mrs Claire Virginia Allen as a director
05 Dec 2011 AP01 Appointment of Mrs Lucy Jean Mitchell Doe as a director
02 Dec 2011 TM01 Termination of appointment of Liam Doe as a director
02 Dec 2011 TM01 Termination of appointment of Richard Allen as a director
02 Dec 2011 TM02 Termination of appointment of Richard Allen as a secretary
02 Dec 2011 AP03 Appointment of Mrs Claire Virginia Allen as a secretary
30 Nov 2011 AD01 Registered office address changed from 105 Copythorn Road Portsmouth PO2 0DZ Uk on 30 November 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011