- Company Overview for GLENHOLME LIVING SOLUTIONS LIMITED (06875899)
- Filing history for GLENHOLME LIVING SOLUTIONS LIMITED (06875899)
- People for GLENHOLME LIVING SOLUTIONS LIMITED (06875899)
- Charges for GLENHOLME LIVING SOLUTIONS LIMITED (06875899)
- More for GLENHOLME LIVING SOLUTIONS LIMITED (06875899)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
04 Mar 2019 | TM01 | Termination of appointment of Don Mark Serratt as a director on 28 February 2019 | |
01 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
24 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Jun 2016 | AP01 | Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH01 | Director's details changed for Mr Don Mark Serratt on 17 September 2015 | |
06 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | AD01 | Registered office address changed from Herts Business Centre Alexander Road London Colney St. Albans Hertfordshire AL2 1JG to 79 High Street Eton Windsor Berkshire SL4 6AF on 27 April 2015 | |
28 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
07 May 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
13 May 2013 | AP03 | Appointment of Mr Steven Alfred Hurrell as a secretary | |
13 May 2013 | CH01 | Director's details changed for George Pirrie Macalister on 1 July 2012 | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Oct 2012 | AA | Full accounts made up to 31 March 2012 |