- Company Overview for GLENCARR CONSTRUCTION LIMITED (07388227)
- Filing history for GLENCARR CONSTRUCTION LIMITED (07388227)
- People for GLENCARR CONSTRUCTION LIMITED (07388227)
- More for GLENCARR CONSTRUCTION LIMITED (07388227)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Nov 2012 | AR01 |
Annual return made up to 27 September 2012 with full list of shareholders
Statement of capital on 2012-11-18
|
|
28 May 2012 | AD01 | Registered office address changed from 109 Somervell Road Harrow Middlesex HA2 8TZ United Kingdom on 28 May 2012 | |
23 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
06 Jul 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 August 2011 | |
25 Feb 2011 | TM01 | Termination of appointment of Donal Cunningham as a director | |
27 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
29 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
28 Sep 2010 | AP03 | Appointment of Mr Michael Gillespie as a secretary | |
28 Sep 2010 | AP01 | Appointment of Mr Donal Cunningham as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Michael Gillespie as a director | |
27 Sep 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
27 Sep 2010 | NEWINC | Incorporation |