- Company Overview for GLO CONSTRUCTION LTD (08184281)
- Filing history for GLO CONSTRUCTION LTD (08184281)
- People for GLO CONSTRUCTION LTD (08184281)
- Insolvency for GLO CONSTRUCTION LTD (08184281)
- More for GLO CONSTRUCTION LTD (08184281)
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
|
|
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
|
|
14 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-14
|
|
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
|
|
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
|