Advanced company searchLink opens in new window

GLENFORM LIMITED

Company number 07460918

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)
17 Sep 2014 COCOMP Order of court to wind up
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
21 Mar 2013 AD01 Registered office address changed from Unit 1 Laystall House 40 Laystall Street Manchester M1 2JZ on 21 March 2013
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
09 Aug 2011 AP03 Appointment of Mr Bryan Francis Bradley as a secretary
27 Jan 2011 CERTNM Company name changed dcb & co LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-07
  • NM01 ‐ Change of name by resolution
27 Jan 2011 AD01 Registered office address changed from 32-34 Laystall Street Manchester M1 2JZ United Kingdom on 27 January 2011
27 Jan 2011 AP01 Appointment of Mr Declan James Bradley as a director
06 Dec 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
06 Dec 2010 NEWINC Incorporation