Advanced company searchLink opens in new window

GLOS PROPERTY LIMITED

Company number 08084062

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)
08 Nov 2024 AD01 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street C/O Jt Maxwell Limited Hollinwood Failsworth OL8 3QL on 8 November 2024
04 Jan 2024 AD01 Registered office address changed from Suite B17 Kestrel Court Waterwells Drive Quedgeley Gloucestershire GL2 2AT England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 4 January 2024
04 Jan 2024 LIQ02 Statement of affairs
04 Jan 2024 600 Appointment of a voluntary liquidator
04 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-22
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
01 Jun 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
11 Jan 2022 CERTNM Company name changed gloucestershire property online LIMITED\certificate issued on 11/01/22
  • RES15 ‐ Change company name resolution on 2021-12-01
11 Jan 2022 CONNOT Change of name notice
08 Jun 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
11 Dec 2019 TM01 Termination of appointment of Darren John Redmond as a director on 29 May 2019
11 Dec 2019 TM01 Termination of appointment of Scott Ashley Bevan as a director on 29 May 2019
24 Jun 2019 AA Micro company accounts made up to 31 March 2019
06 Jun 2019 TM01 Termination of appointment of a director
06 Jun 2019 TM01 Termination of appointment of a director
05 Jun 2019 TM02 Termination of appointment of Darren John Redmond as a secretary on 29 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
19 Jul 2018 TM01 Termination of appointment of Nicholas Paul Ponting as a director on 17 July 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
16 May 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 March 2017