Advanced company searchLink opens in new window

GLOW CREATIVE LTD

Company number 06845981

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)
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 8 August 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 8 August 2014
05 Sep 2013 4.68 Liquidators' statement of receipts and payments to 8 August 2013
13 Aug 2012 4.20 Statement of affairs with form 4.19
13 Aug 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jul 2012 AD01 Registered office address changed from 35 King Street Bristol BS1 4DZ United Kingdom on 27 July 2012
23 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 1,000
23 Apr 2012 AD01 Registered office address changed from 5 Stockwood Chambers Cowper Street Redfield Bristol BS5 9JL on 23 April 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 DISS40 Compulsory strike-off action has been discontinued
09 May 2011 AA Total exemption small company accounts made up to 31 March 2010
20 Apr 2011 AD01 Registered office address changed from Spike Design 133 Cumberland Road Spike Island Bristol BS1 6UX United Kingdom on 20 April 2011
20 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
22 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 Mar 2009 NEWINC Incorporation