Advanced company searchLink opens in new window

GLAMORGANSHIRE PROPERTY COMPANY LIMITED

Company number 00051625

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)
06 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
06 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2018 AD01 Registered office address changed from The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX England to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 9 November 2018
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 LIQ01 Declaration of solvency
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-16
11 Sep 2018 PSC05 Change of details for Fooks Property Company Limited as a person with significant control on 28 August 2018
11 Sep 2018 CH03 Secretary's details changed for Mr Neil Stephen Cunliffe on 8 August 2018
30 Aug 2018 AD01 Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ to The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX on 30 August 2018
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
02 May 2018 TM01 Termination of appointment of Jeremy John David Fooks as a director on 13 April 2018
02 May 2018 TM01 Termination of appointment of Sarah Giulia Keeling as a director on 13 April 2018
19 Apr 2018 AA Micro company accounts made up to 31 December 2017
19 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
22 Feb 2017 AA Micro company accounts made up to 31 December 2016
16 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 130,000
05 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
15 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 130,000
11 May 2015 AP03 Appointment of Mr Neil Stephen Cunliffe as a secretary on 16 April 2015
11 May 2015 TM02 Termination of appointment of Nicholas Ford Martin as a secretary on 16 April 2015
11 May 2015 CH03 Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 130,000
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013