- Company Overview for GLENCAIRN SPORTS CLUB LIMITED(THE) (00192142)
- Filing history for GLENCAIRN SPORTS CLUB LIMITED(THE) (00192142)
- People for GLENCAIRN SPORTS CLUB LIMITED(THE) (00192142)
- Charges for GLENCAIRN SPORTS CLUB LIMITED(THE) (00192142)
- Insolvency for GLENCAIRN SPORTS CLUB LIMITED(THE) (00192142)
- More for GLENCAIRN SPORTS CLUB LIMITED(THE) (00192142)
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
|
|
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
|
|
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 |