- Company Overview for I. GLENISTER LIMITED (07548775)
- Filing history for I. GLENISTER LIMITED (07548775)
- People for I. GLENISTER LIMITED (07548775)
- Charges for I. GLENISTER LIMITED (07548775)
- More for I. GLENISTER LIMITED (07548775)
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
|
|
29 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates |