Advanced company searchLink opens in new window

GLO CONSTRUCTION LTD

Company number 08184281

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)
12 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2019 L64.04 Dissolution deferment
02 Jul 2019 L64.07 Completion of winding up
10 Jan 2019 COCOMP Order of court to wind up
13 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA Micro company accounts made up to 31 August 2017
27 Sep 2017 AD01 Registered office address changed from 9 Leadhall Close Harrogate HG2 9PQ England to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 27 September 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
31 Aug 2016 CH01 Director's details changed for Mr John Charles Wilby on 31 August 2016
31 Aug 2016 AD01 Registered office address changed from 1 Harlow Oval Mews Harrogate North Yorkshire HG2 0HJ to 9 Leadhall Close Harrogate HG2 9PQ on 31 August 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Feb 2015 CERTNM Company name changed peter james LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
14 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-14
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
12 Sep 2013 AD01 Registered office address changed from 49 Larkfield Road Rawdon Leeds Leeds West Yorkshire LS19 6EQ on 12 September 2013
22 Apr 2013 AD01 Registered office address changed from 2 Knott Lane Rawdon Leeds West Yorkshire LS19 6JW United Kingdom on 22 April 2013
20 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted