Advanced company searchLink opens in new window

GLENWOOD SPORT LIMITED

Company number NI069545

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)
11 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2010 DS01 Application to strike the company off the register
05 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Jun 2010 TM01 Termination of appointment of Cathal O'hare as a director
23 Jun 2010 TM01 Termination of appointment of William Miskimmin as a director
23 Jun 2010 TM01 Termination of appointment of Samuel Moore as a director
22 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-06-22
  • GBP 1
21 Jun 2010 CH01 Director's details changed for Samuel Stewart Moore on 10 June 2010
21 Jun 2010 CH01 Director's details changed for John Arthur Conor on 10 June 2010
21 Jun 2010 CH01 Director's details changed for Cathal Martin O'hare on 10 June 2010
21 Jun 2010 CH03 Secretary's details changed for John Arthur Conor on 10 June 2010
03 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
20 Jul 2009 371S(NI) 10/06/09 annual return shuttle
06 Mar 2009 296(NI) Change of dirs/sec
06 Mar 2009 296(NI) Change of dirs/sec
21 Oct 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
21 Oct 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
21 Oct 2008 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
21 Oct 2008 296(NI) Change of dirs/sec
21 Oct 2008 133(NI) Not of incr in nom cap
21 Oct 2008 UDM+A(NI) Updated mem and arts
21 Oct 2008 296(NI) Change of dirs/sec
21 Oct 2008 296(NI) Change of dirs/sec
21 Oct 2008 295(NI) Change in sit reg add