- Company Overview for GLOMOR CLEANING SERVICES LIMITED (06715115)
- Filing history for GLOMOR CLEANING SERVICES LIMITED (06715115)
- People for GLOMOR CLEANING SERVICES LIMITED (06715115)
- More for GLOMOR CLEANING SERVICES LIMITED (06715115)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2013 | DS01 | Application to strike the company off the register | |
03 May 2013 | AD01 | Registered office address changed from 101a Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 3 May 2013 | |
05 Nov 2012 | AR01 |
Annual return made up to 3 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Jun 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 28 February 2011 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Mar 2011 | CH01 | Director's details changed for Mr Brian Lesley Cheek on 1 March 2011 | |
02 Mar 2011 | TM02 | Termination of appointment of Carole Morgans as a secretary | |
01 Mar 2011 | TM01 | Termination of appointment of Carole Morgans as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Gloria Hooper as a director | |
01 Mar 2011 | AP01 | Appointment of Mr Brian Lesley Cheek as a director | |
18 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mrs. Gloria Tina Hooper on 2 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mrs. Carole Ann Morgans on 3 October 2009 | |
03 Oct 2008 | NEWINC | Incorporation |