- Company Overview for THE GLOVER CONSTRUCTION CONSORTIUM LIMITED (07268871)
- Filing history for THE GLOVER CONSTRUCTION CONSORTIUM LIMITED (07268871)
- People for THE GLOVER CONSTRUCTION CONSORTIUM LIMITED (07268871)
- More for THE GLOVER CONSTRUCTION CONSORTIUM LIMITED (07268871)
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) |
---|---|---|---|
14 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2014 | DS01 | Application to strike the company off the register | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
06 Jun 2012 | CH04 | Secretary's details changed for Oliver & Co. Secretarial Services Limited on 3 June 2011 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 10 January 2012
|
|
11 Jan 2012 | AP01 | Appointment of Mr David Frank Bell as a director | |
16 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
16 Jun 2011 | CH04 | Secretary's details changed for Oliver & Co. Secretarial Services Limited on 1 June 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from C/O Oliver & Co. Secretarial Services Limited Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA England on 1 June 2011 | |
20 Jan 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 May 2011 | |
25 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
25 Nov 2010 | AD01 | Registered office address changed from 8 Mollington Grange Parkgate Road, Mollington Chester Cheshire CH1 6JD United Kingdom on 25 November 2010 | |
25 Nov 2010 | AP04 | Appointment of Oliver & Co. Secretarial Services Limited as a secretary | |
25 Nov 2010 | AP01 | Appointment of Mr Michael Vickers as a director | |
01 Jun 2010 | NEWINC | Incorporation |