Advanced company searchLink opens in new window

GLENCAIRN SPORTS CLUB LIMITED(THE)

Company number 00192142

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
12 Sep 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
24 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 24 June 2015
20 Aug 2014 4.68 Liquidators' statement of receipts and payments to 24 June 2014
20 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
20 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2013 4.68 Liquidators' statement of receipts and payments to 24 June 2013
02 Jul 2012 4.70 Declaration of solvency
02 Jul 2012 600 Appointment of a voluntary liquidator
02 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jun 2012 AD01 Registered office address changed from 1341 High Road Whetstone London N20 9HR on 28 June 2012
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 4,760
01 Sep 2011 AP01 Appointment of Peter Lewis Halberg as a director
25 Aug 2011 TM01 Termination of appointment of Malcolm Hill as a director
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
02 Feb 2011 CH03 Secretary's details changed for Mrs Mary Nolan Baker on 1 December 2010
02 Feb 2011 CH01 Director's details changed for Jerry Edward O Brien on 1 December 2010
01 Feb 2011 CH01 Director's details changed for Frank Henry Shepherd on 1 December 2010
01 Feb 2011 CH01 Director's details changed for Mr Frank Winston Mc Carthy on 1 December 2010
01 Feb 2011 CH01 Director's details changed for Joan Smith on 1 December 2010