Advanced company searchLink opens in new window

I. GLENISTER LIMITED

Company number 07548775

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2024 DS01 Application to strike the company off the register
01 Oct 2024 AA Total exemption full accounts made up to 31 July 2024
01 Oct 2024 AA01 Previous accounting period extended from 30 April 2024 to 31 July 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
10 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
06 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
24 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
01 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
02 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 May 2019 AP01 Appointment of Mrs Angela Dorothy Glenister as a director on 1 May 2019
02 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
11 Feb 2019 PSC04 Change of details for Mr Ian Glenister as a person with significant control on 31 January 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Jan 2019 AD01 Registered office address changed from 39-41 Church Street Oswestry Shropshire SY11 2SZ to Tall Trees Sweeney Mountain Oswestry Shropshire SY10 9EX on 11 January 2019
16 Apr 2018 SH08 Change of share class name or designation
16 Apr 2018 SH10 Particulars of variation of rights attached to shares
16 Apr 2018 SH02 Sub-division of shares on 29 March 2018
11 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates