Advanced company searchLink opens in new window

GLGB LIMITED

Company number 08510820

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2024 TM01 Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2024 DS01 Application to strike the company off the register
08 Oct 2024 AD01 Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 8 October 2024
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
14 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
26 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
20 Jun 2023 TM02 Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023
15 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
03 May 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
26 Apr 2023 MA Memorandum and Articles of Association
18 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Apr 2023 PSC05 Change of details for Culligan (Uk) Limited as a person with significant control on 5 April 2023
06 Apr 2023 MR01 Registration of charge 085108200001, created on 28 March 2023
31 Mar 2023 PSC05 Change of details for Waterlogic Gb Limited as a person with significant control on 31 March 2023
02 Feb 2023 TM01 Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023
16 Dec 2022 TM01 Termination of appointment of John Martin Murphy as a director on 1 November 2022
16 Dec 2022 AP01 Appointment of Mr Jamie Christian Kent as a director on 1 November 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Sep 2022 AD01 Registered office address changed from , C/O Montacs Regus House Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, England to Angel House Shaw Road Wolverhampton WV10 9LE on 22 September 2022
22 Aug 2022 AD02 Register inspection address has been changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD