- Company Overview for GLENHOW LIMITED (06811542)
- Filing history for GLENHOW LIMITED (06811542)
- People for GLENHOW LIMITED (06811542)
- Charges for GLENHOW LIMITED (06811542)
- More for GLENHOW LIMITED (06811542)
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
|
|
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
|
|
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |