Advanced company searchLink opens in new window

GLENHOW LIMITED

Company number 06811542

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2012 TM01 Termination of appointment of Debbie Attewell as a director
25 Jul 2012 TM02 Termination of appointment of Debbie Attewell as a secretary
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
22 Jun 2012 TM01 Termination of appointment of Stephen Howlett as a director
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AP01 Appointment of Mrs Debbie Attewell as a director
17 Oct 2011 AP01 Appointment of Mr Robert Lorey as a director
17 Oct 2011 AP03 Appointment of Mrs Debbie Attewell as a secretary
23 Mar 2011 CERTNM Company name changed rabaiotti brothers (swansea) LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
23 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
23 Mar 2011 CONNOT Change of name notice
02 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Stephen Davies as a director
05 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Aug 2010 TM01 Termination of appointment of Robert Rabaiotti as a director
03 Aug 2010 AD01 Registered office address changed from 10 St. Augustines Crescent Penarth South Glamorgan CF64 1BG Wales on 3 August 2010
22 Apr 2010 TM01 Termination of appointment of Peter Underhill as a director
25 Mar 2010 AP01 Appointment of Mr Robert Edmund Rabaiotti as a director