- Company Overview for GLENADEN INDUSTRIES LTD (NI616204)
- Filing history for GLENADEN INDUSTRIES LTD (NI616204)
- People for GLENADEN INDUSTRIES LTD (NI616204)
- Charges for GLENADEN INDUSTRIES LTD (NI616204)
- More for GLENADEN INDUSTRIES LTD (NI616204)
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
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |