Advanced company searchLink opens in new window

GLC AZ LIMITED

Company number 07468834

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 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 1
03 Nov 2011 CERTNM Company name changed extrabatch LIMITED\certificate issued on 03/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-31
02 Nov 2011 AP01 Appointment of Gildas Caignec as a director on 18 October 2011
24 Oct 2011 AP04 Appointment of Secretarial Appointments Ltd as a secretary on 24 October 2011
24 Oct 2011 TM01 Termination of appointment of Graham Robertson Stephens as a director on 16 December 2010
20 Oct 2011 TM02 Termination of appointment of Catrin Jones as a secretary on 14 December 2010
20 Oct 2011 TM01 Termination of appointment of Maredudd Ap Gwyndaf as a director on 14 December 2010
16 Dec 2010 AD01 Registered office address changed from 14 Heol Beda Cardiff CF5 1LW Wales on 16 December 2010
16 Dec 2010 AP01 Appointment of Mr Graham Stephens as a director
14 Dec 2010 CERTNM Company name changed brwnt CYF\certificate issued on 14/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-14
14 Dec 2010 NEWINC Incorporation