Advanced company searchLink opens in new window

GLENADEN INDUSTRIES LTD

Company number NI616204

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2023 DS01 Application to strike the company off the register
16 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
25 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 PSC04 Change of details for Mrs Lucy Elizabeth Parsons as a person with significant control on 9 March 2018
05 Apr 2018 PSC04 Change of details for Mr Roger James Parsons as a person with significant control on 9 March 2018
05 Apr 2018 PSC02 Notification of Ascot Signs Ltd as a person with significant control on 9 March 2018
09 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 8 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AD01 Registered office address changed from 1 Carrakeel Drive Maydown Londonderry BT47 6UQ to Ascot House 2a Carrakeel Drive Maydown Londonderry Co Londonderry BT47 6UQ on 20 December 2016
27 Jul 2016 MR01 Registration of charge NI6162040001, created on 25 July 2016
05 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015