- Company Overview for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
- Filing history for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
- People for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
- More for GLOSROSE CONSTRUCTION EQUIPMENT LIMITED (08483077)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
11 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
11 Apr 2023 | TM01 | Termination of appointment of Russ Colin Butcher as a director on 20 March 2023 | |
11 Apr 2023 | PSC07 | Cessation of Russ Colin Butcher as a person with significant control on 20 March 2023 | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
13 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
20 Apr 2020 | PSC02 | Notification of Glosrose Holdings Limited as a person with significant control on 20 April 2020 | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX to Old Mill Farm Old Mill Road Hollingbourne Maidstone Kent ME17 1XD on 19 March 2018 | |
24 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
19 Apr 2017 | AP03 | Appointment of Mrs Dulcie Elizabeth Clarke as a secretary on 12 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mr Jacob Anthony Butcher as a director on 12 April 2017 |