- Company Overview for GLENROAD DEVELOPMENTS LIMITED (09080202)
- Filing history for GLENROAD DEVELOPMENTS LIMITED (09080202)
- People for GLENROAD DEVELOPMENTS LIMITED (09080202)
- More for GLENROAD DEVELOPMENTS LIMITED (09080202)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from Priory Barn Westworth Farm Edmondsham Wimborne Dorset BH21 5RJ to Oaklands Ringwood Road North Gorley Fordingbridge Hampshire SP6 2PJ on 30 October 2017 | |
28 Jun 2017 | PSC01 | Notification of Sean Philip Harley as a person with significant control on 1 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
17 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Jan 2016 | AP01 | Appointment of Mr Ian Harley as a director on 15 January 2016 | |
18 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|